Kendal Calling Limited

DataGardener
dissolved
Unknown

Kendal Calling Limited

06571528Private Limited With Share Capital

Leonard Curtis House, Elms Square, Whitefield, M457TA
Incorporated

21/04/2008

Company Age

18 years

Directors

2

Employees

SIC Code

93290

Risk

not scored

Company Overview

Registration, classification & business activity

Kendal Calling Limited (06571528) is a private limited with share capital incorporated on 21/04/2008 (18 years old) and registered in whitefield, M457TA. The company operates under SIC code 93290 - other amusement and recreation activities n.e.c..

Private Limited With Share Capital
SIC: 93290
Unknown
Incorporated 21/04/2008
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

Board of Directors

2

Filed Documents

30
Gazette Dissolved Liquidation
Category:Gazette
Date:25-12-2015
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:25-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-06-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-09-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-10-2013
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:22-07-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-07-2013
Resolution
Category:Resolution
Date:22-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:13-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-12-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2010
Capital Allotment Shares
Category:Capital
Date:09-06-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:09-06-2010
Accounts Amended With Made Up Date
Category:Accounts
Date:04-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2010
Legacy
Category:Annual Return
Date:14-05-2009
Legacy
Category:Address
Date:14-05-2009
Legacy
Category:Officers
Date:30-06-2008
Incorporation Company
Category:Incorporation
Date:21-04-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/01/2015
Filing Date14/06/2013
Latest Accounts30/04/2013

Trading Addresses

29 Promenade, Arnside, Carnforth, Lancashire, LA50HA
Leonard Curtis House, Elms Square, Whitefield, M45 7Ta, M457TARegistered

Contact

Leonard Curtis House, Elms Square, Whitefield, M457TA