KENT PARTICLES LTD

06975003
DREWITT HOUSE 865 RINGWOOD ROAD BOURNEMOUTH BH11 8LL

Documents

Documents
Date Category Description Pages
10 Apr 2022 gazette Gazette Dissolved Liquidation 1 Buy now
10 Jan 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
21 Dec 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
20 Jan 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
25 Jan 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
25 Jan 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
09 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
06 Dec 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
06 Dec 2016 resolution Resolution 1 Buy now
15 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2015 accounts Annual Accounts 6 Buy now
13 Aug 2015 annual-return Annual Return 3 Buy now
13 Aug 2015 officers Change of particulars for director (Alan Peter Giles) 2 Buy now
29 Jan 2015 accounts Annual Accounts 3 Buy now
11 Nov 2014 officers Termination of appointment of secretary (Wendy Giles) 1 Buy now
08 Aug 2014 annual-return Annual Return 4 Buy now
19 Dec 2013 accounts Annual Accounts 2 Buy now
16 Sep 2013 annual-return Annual Return 4 Buy now
24 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Sep 2012 accounts Annual Accounts 2 Buy now
21 Aug 2012 annual-return Annual Return 4 Buy now
21 Aug 2012 officers Change of particulars for secretary (Wendy Monk) 1 Buy now
16 Aug 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Oct 2011 accounts Annual Accounts 2 Buy now
14 Sep 2011 annual-return Annual Return 4 Buy now
15 Dec 2010 accounts Annual Accounts 2 Buy now
01 Sep 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Aug 2010 annual-return Annual Return 4 Buy now
17 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Oct 2009 officers Termination of appointment of director (John King) 1 Buy now
20 Oct 2009 officers Termination of appointment of secretary (Aci Secretaries Limited) 1 Buy now
20 Oct 2009 officers Appointment of secretary (Wendy Monk) 1 Buy now
20 Oct 2009 officers Appointment of director (Alan Peter Giles) 1 Buy now
28 Jul 2009 incorporation Incorporation Company 12 Buy now