KENT MESSENGER LIMITED: Filings
Overview
| Company Name | KENT MESSENGER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00505554 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for KENT MESSENGER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 28 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Apr 26, 2020 | 25 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 26, 2019 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 26, 2018 | 29 pages | LIQ03 | ||||||||||
Satisfaction of charge 29 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 31 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 35 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 005055540045 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 32 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 005055540044 in full | 4 pages | MR04 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Removal of liquidator by court order | 8 pages | LIQ10 | ||||||||||
Appointment of receiver or manager | 4 pages | RM01 | ||||||||||
Termination of appointment of Richard Emmerson Elliot as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Medway House Sir Thomas Longley Road Medway City Estate Strood Kent ME2 4DU to 2 City Place Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA on Apr 28, 2017 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from Jun 30, 2016 to Jun 29, 2016 | 1 pages | AA01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Aug 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Martin James Phippen as a director on Sep 01, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jul 04, 2015 | 18 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0