KENT CHAMOIS COMPANY LIMITED

01564479
REGENT MILL FIR STREET FAILSWORTH MANCHESTER M35 0HS

Documents

Documents
Date Category Description Pages
19 Aug 2017 gazette Gazette Dissolved Liquidation 1 Buy now
19 May 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
30 Nov 2016 officers Termination of appointment of secretary (Andrew David Streets) 1 Buy now
30 Nov 2016 officers Termination of appointment of director (Andrew David Streets) 1 Buy now
30 Nov 2016 officers Appointment of secretary (Mr Benjamin Gordon Goodman) 2 Buy now
29 Nov 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
29 Nov 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
29 Nov 2016 resolution Resolution 1 Buy now
26 Aug 2016 capital Statement of capital (Section 108) 3 Buy now
24 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Aug 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
11 Aug 2016 insolvency Solvency Statement dated 09/06/16 1 Buy now
11 Aug 2016 resolution Resolution 1 Buy now
17 May 2016 auditors Auditors Resignation Company 1 Buy now
12 May 2016 auditors Auditors Resignation Company 1 Buy now
31 Mar 2016 officers Termination of appointment of director (Ian John Victor Doherty) 1 Buy now
16 Feb 2016 officers Termination of appointment of director (Nathan Fagre) 1 Buy now
16 Feb 2016 officers Termination of appointment of director (John Beattie) 1 Buy now
23 Jan 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Jan 2016 accounts Annual Accounts 18 Buy now
05 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
13 Oct 2015 officers Appointment of secretary (Mr Andrew David Streets) 2 Buy now
13 Oct 2015 officers Termination of appointment of secretary (Mandy Jayne Steward) 1 Buy now
13 Oct 2015 officers Appointment of director (Mr Nathan Fagre) 2 Buy now
09 Oct 2015 officers Appointment of director (John Beattie) 3 Buy now
22 Sep 2015 officers Appointment of director (Anja Krueger) 2 Buy now
09 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Sep 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
13 Aug 2015 officers Appointment of director (Mr Christopher Berry) 2 Buy now
13 Aug 2015 officers Appointment of director (Mr Andrew David Streets) 2 Buy now
23 Jul 2015 annual-return Annual Return 3 Buy now
30 Jun 2015 officers Termination of appointment of director (Michael Kevin Bauersfeld) 1 Buy now
29 Jun 2015 officers Termination of appointment of director (Michael John Peter Klein) 1 Buy now
24 Nov 2014 officers Appointment of director (Mr Michael Kevin Bauersfeld) 2 Buy now
18 Nov 2014 officers Termination of appointment of director (James Andrew Bolt) 1 Buy now
25 Jul 2014 annual-return Annual Return 5 Buy now
04 Jul 2014 officers Appointment of secretary (Mrs Mandy Jayne Steward) 2 Buy now
04 Jul 2014 officers Termination of appointment of secretary (Catherine Rushton) 1 Buy now
23 May 2014 officers Appointment of director (Mr Michael John Peter Klein) 2 Buy now
23 May 2014 officers Termination of appointment of director (David Lundstedt) 1 Buy now
22 May 2014 accounts Annual Accounts 18 Buy now
26 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
02 Sep 2013 officers Appointment of director (David Paul Lundstedt) 2 Buy now
02 Sep 2013 officers Appointment of director (James Andrew Bolt) 2 Buy now
30 Aug 2013 officers Appointment of secretary (Catherine Stuart Rushton) 2 Buy now
30 Aug 2013 officers Termination of appointment of director (Jeremy Salaman) 1 Buy now
30 Aug 2013 officers Termination of appointment of secretary (Julie Salaman) 1 Buy now
30 Aug 2013 officers Appointment of director (Ian John Victor Doherty) 2 Buy now
30 Aug 2013 officers Termination of appointment of director (Julie Salaman) 1 Buy now
30 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jul 2013 annual-return Annual Return 5 Buy now
03 Apr 2013 accounts Annual Accounts 9 Buy now
01 Aug 2012 annual-return Annual Return 5 Buy now
02 Apr 2012 accounts Annual Accounts 7 Buy now
27 Sep 2011 officers Termination of appointment of director (John Walley) 2 Buy now
25 Jul 2011 annual-return Annual Return 6 Buy now
25 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Apr 2011 accounts Annual Accounts 7 Buy now
23 Jul 2010 annual-return Annual Return 6 Buy now
23 Jul 2010 officers Change of particulars for director (Mr John Walley) 2 Buy now
23 Jul 2010 officers Change of particulars for director (Mrs Julie Salaman) 2 Buy now
23 Jul 2010 officers Change of particulars for director (Mr Jeremy Salaman) 2 Buy now
09 Apr 2010 accounts Annual Accounts 7 Buy now
27 Jul 2009 annual-return Return made up to 22/07/09; full list of members 4 Buy now
12 May 2009 accounts Annual Accounts 7 Buy now
22 Jul 2008 annual-return Return made up to 22/07/08; full list of members 4 Buy now
09 Jun 2008 officers Appointment terminated director christopher rushton 1 Buy now
15 Apr 2008 accounts Annual Accounts 7 Buy now
03 Aug 2007 annual-return Return made up to 22/07/07; no change of members 8 Buy now
17 Apr 2007 accounts Annual Accounts 7 Buy now
11 Aug 2006 annual-return Return made up to 22/07/06; full list of members 8 Buy now
05 Apr 2006 accounts Annual Accounts 7 Buy now
30 Jul 2005 annual-return Return made up to 22/07/05; full list of members 8 Buy now
08 Apr 2005 accounts Annual Accounts 7 Buy now
08 Sep 2004 mortgage Particulars of mortgage/charge 5 Buy now
29 Jul 2004 annual-return Return made up to 22/07/04; full list of members 8 Buy now
04 Jun 2004 accounts Accounting reference date extended from 30/06/04 to 31/12/04 1 Buy now
19 Aug 2003 accounts Annual Accounts 7 Buy now
05 Aug 2003 annual-return Return made up to 22/07/03; full list of members 8 Buy now
11 Sep 2002 accounts Annual Accounts 7 Buy now
25 Jul 2002 annual-return Return made up to 22/07/02; full list of members 8 Buy now
06 Mar 2002 mortgage Particulars of mortgage/charge 3 Buy now
17 Sep 2001 annual-return Return made up to 22/07/01; full list of members 7 Buy now
15 Aug 2001 accounts Annual Accounts 7 Buy now
10 Aug 2000 accounts Annual Accounts 7 Buy now
26 Jul 2000 annual-return Return made up to 22/07/00; full list of members 7 Buy now
02 Sep 1999 accounts Annual Accounts 7 Buy now
23 Jul 1999 annual-return Return made up to 22/07/99; no change of members 4 Buy now
06 Jul 1999 officers Director resigned 1 Buy now
18 Aug 1998 officers New director appointed 2 Buy now
18 Aug 1998 officers New director appointed 2 Buy now
25 Jul 1998 accounts Annual Accounts 7 Buy now
22 Jul 1998 annual-return Return made up to 22/07/98; full list of members 6 Buy now
04 Aug 1997 accounts Annual Accounts 8 Buy now
24 Jul 1997 annual-return Return made up to 22/07/97; no change of members 4 Buy now
15 Aug 1996 accounts Annual Accounts 8 Buy now
19 Jul 1996 annual-return Return made up to 22/07/96; no change of members 4 Buy now
08 Aug 1995 accounts Annual Accounts 12 Buy now