KENILWORTH COURT BLOCK E RTM COMPANY LIMITED: Filings
Overview
Company Name | KENILWORTH COURT BLOCK E RTM COMPANY LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06403169 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for KENILWORTH COURT BLOCK E RTM COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a creditors' voluntary winding up | 17 pages | LIQ14 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from C/O Kwb Property Management Limited First Floor, Lancaster House 67 Newhall Street Birmingham West Midlands B3 1NQ England to C/O Rrs Department Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on Dec 11, 2024 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Termination of appointment of Kwb Property Management Limited as a secretary on Oct 17, 2024 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Michael Bird as a director on May 18, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Annie Anh Kim Nguyen as a director on May 18, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Daniel Shoesmith as a director on May 18, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kate Preston as a director on May 18, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Kwb Property Management Limited as a secretary on May 18, 2023 | 2 pages | AP04 | ||||||||||
Registered office address changed from Lancaster House, 67 Newhall Street Newhall Street Birmingham B3 1NQ England to C/O Kwb Property Management Limited First Floor, Lancaster House 67 Newhall Street Birmingham West Midlands B3 1NQ on Sep 05, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mainstay (Secretaries) Limited as a secretary on May 31, 2023 | 1 pages | TM02 | ||||||||||
Registered office address changed from 11 Queensway House Queensway New Milton Hampshire BH25 5NR England to Lancaster House, 67 Newhall Street Newhall Street Birmingham B3 1NQ on Sep 05, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from 11 Queensway House Queensway New Milton Hampshire BH25 5NR England to 11 Queensway House Queensway New Milton Hampshire BH25 5NR on Jun 20, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from Whittington Hall Whittington Road Worcester WR5 2ZX England to 11 Queensway House Queensway New Milton Hampshire BH25 5NR on Jun 20, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Keila Ismerai Abreu Pena as a director on Apr 17, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Annie Anh Kim Nguyen as a director on Aug 24, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Kenneth Hockly as a director on Apr 21, 2021 | 1 pages | TM01 | ||||||||||
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