-
THE COPPER KETTLE AT KERSEY MILL LIMITED - F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire, United Kingdom
Company Information
- Company registration number
- 09150206
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- F A Simms & Partners Limited Alma Park
- Woodway Lane
- Claybrooke Parva
- Leicestershire
- LE17 5FB F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire, LE17 5FB UK
Management
- Managing Directors
- WALLER, Rosemary Gay
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-07-28
- Dissolved on
- 2021-06-16
- SIC/NACE
- 56101
Ownership
- Beneficial Owners
- Mrs Rosemary Gay Waller
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-04-30
- Last Date: 2018-07-31
- Annual Return
- Due Date: 2019-08-11
- Last Date: 2018-07-28
-
THE COPPER KETTLE AT KERSEY MILL LIMITED Company Description
- THE COPPER KETTLE AT KERSEY MILL LIMITED is a ltd registered in United Kingdom with the Company reg no 09150206. Its current trading status is "closed". It was registered 2014-07-28. It has declared SIC or NACE codes as "56101". It has 1 director The latest accounts are filed up to 2018-07-31.It can be contacted at F A Simms & Partners Limited Alma Park .
Get THE COPPER KETTLE AT KERSEY MILL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Copper Kettle At Kersey Mill Limited - F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire, United Kingdom
Did you know? kompany provides original and official company documents for THE COPPER KETTLE AT KERSEY MILL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-03-11) - LIQ03
-
liquidation-miscellaneous (2020-02-17) - LIQ MISC
keyboard_arrow_right 2019
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-09-10) - LIQ10
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-13) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-02-13) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-02-13) - 600
-
resolution (2019-02-13) - RESOLUTIONS
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-10-17) - AA
-
move-registers-to-sail-company-with-new-address (2018-07-30) - AD03
-
confirmation-statement-with-updates (2018-07-30) - CS01
-
change-sail-address-company-with-new-address (2018-07-30) - AD02
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-30) - AD01
-
accounts-with-accounts-type-micro-entity (2018-03-27) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-07-28) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-04-26) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-10) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-12) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-04-27) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-24) - AR01
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-07-30) - TM01
-
appoint-person-director-company-with-name-date (2014-07-30) - AP01
-
incorporation-company (2014-07-28) - NEWINC