Download leads from Nexok and grow your business. Find out more

Kelnigal Group Limited

Documents

Total Documents170
Total Pages1,753

Filing History

14 November 2017Final Gazette dissolved via compulsory strike-off
29 August 2017First Gazette notice for compulsory strike-off
9 January 2017Confirmation statement made on 9 January 2017 with updates
2 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016
6 July 2016Registered office address changed from 61 Southwark Street London SE1 1SA to 200 Great Dover Street London SE1 4YB on 6 July 2016
28 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
12 January 2016Statement of capital on 12 January 2016
  • GBP 0.01
12 January 2016Statement by Directors
12 January 2016Resolutions
  • RES13 ‐ Share premium account reduced. Approval & authorisation of reduction 07/12/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced. Approval & authorisation of reduction 07/12/2015
12 January 2016Solvency Statement dated 07/12/15
15 December 2015Full accounts made up to 31 March 2015
4 August 2015Change of name notice
4 August 2015Company name changed high-point rendel group LIMITED\certificate issued on 04/08/15
  • RES15 ‐ Change company name resolution on 2015-07-02
24 July 2015Satisfaction of charge 009791700014 in full
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 274,249.12
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 274,249.12
24 November 2014Full accounts made up to 31 March 2014
22 May 2014Auditor's resignation
9 April 2014Previous accounting period shortened from 19 April 2014 to 31 March 2014
16 January 2014Full accounts made up to 19 April 2013
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 274,249.12
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 274,249.12
18 September 2013Previous accounting period shortened from 31 July 2013 to 19 April 2013
27 June 2013Satisfaction of charge 13 in full
10 May 2013Registration of charge 009791700014
8 May 2013Full accounts made up to 31 July 2012
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders
6 December 2012Director's details changed for Miss Charlotte Louise Parsons on 6 July 2012
6 December 2012Director's details changed for Mr Kelvin William Thomas Hingley on 1 August 2012
6 December 2012Secretary's details changed for Charlotte Louise Parsons on 6 July 2012
6 December 2012Director's details changed for Mr Kelvin William Thomas Hingley on 1 August 2012
6 December 2012Secretary's details changed for Charlotte Louise Parsons on 6 July 2012
6 December 2012Director's details changed for Miss Charlotte Louise Parsons on 6 July 2012
6 December 2012Director's details changed for Mr Nigel Stuart Bell on 1 August 2012
6 December 2012Director's details changed for Mr Nigel Stuart Bell on 1 August 2012
2 May 2012Full accounts made up to 31 July 2011
7 December 2011Annual return made up to 5 December 2011 with a full list of shareholders
7 December 2011Annual return made up to 5 December 2011 with a full list of shareholders
21 April 2011Full accounts made up to 31 July 2010
7 December 2010Annual return made up to 5 December 2010 with a full list of shareholders
7 December 2010Annual return made up to 5 December 2010 with a full list of shareholders
4 June 2010Particulars of a mortgage or charge / charge no: 13
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
4 May 2010Full accounts made up to 31 July 2009
7 December 2009Annual return made up to 5 December 2009 with a full list of shareholders
7 December 2009Annual return made up to 5 December 2009 with a full list of shareholders
25 August 2009Director appointed ms charlotte louise parsons
15 May 2009Full accounts made up to 31 July 2008
11 March 2009Director's change of particulars / kelvin hingley / 28/11/2008
13 January 2009Secretary appointed charlotte louise parsons
9 January 2009Appointment terminated secretary william trendell
8 January 2009Appointment terminated director william trendell
17 December 2008Return made up to 05/12/08; full list of members
20 November 2008Director appointed nigel stuart bell
21 April 2008Full accounts made up to 31 July 2007
4 April 2008Location of register of members
18 December 2007Return made up to 05/12/07; full list of members
23 March 2007Full accounts made up to 31 July 2006
8 March 2007Declaration of satisfaction of mortgage/charge
8 March 2007Declaration of satisfaction of mortgage/charge
8 March 2007Declaration of satisfaction of mortgage/charge
8 March 2007Declaration of satisfaction of mortgage/charge
8 March 2007Declaration of satisfaction of mortgage/charge
8 March 2007Declaration of satisfaction of mortgage/charge
8 March 2007Declaration of satisfaction of mortgage/charge
26 February 2007Re-registration of Memorandum and Articles
26 February 2007Certificate of re-registration from Public Limited Company to Private
26 February 2007Application for reregistration from PLC to private
26 February 2007Resolutions
  • RES02 ‐ Resolution of re-registration
11 December 2006Return made up to 05/12/06; full list of members
30 March 2006Nc inc already adjusted 02/12/00
13 January 2006Full accounts made up to 31 July 2005
5 January 2006Return made up to 05/12/05; full list of members
25 October 2005Full accounts made up to 31 July 2004
27 July 2005Particulars of mortgage/charge
9 July 2005Declaration of satisfaction of mortgage/charge
9 July 2005Declaration of satisfaction of mortgage/charge
12 January 2005Return made up to 05/12/04; bulk list available separately
9 December 2004Delivery ext'd 3 mth 31/07/04
21 June 2004Location of register of members
28 February 2004Group of companies' accounts made up to 31 July 2003
20 February 2004Director resigned
20 February 2004Director resigned
4 February 2004Return made up to 05/12/03; bulk list available separately
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
12 June 2003Group of companies' accounts made up to 31 July 2002
27 February 2003Return made up to 05/12/02; full list of members
8 September 2002Director resigned
8 September 2002Director resigned
4 July 2002Director resigned
16 January 2002Return made up to 05/12/01; bulk list available separately
4 December 2001Group of companies' accounts made up to 31 July 2001
13 November 2001Secretary resigned
13 November 2001New secretary appointed;new director appointed
24 July 2001Particulars of mortgage/charge
10 May 2001New secretary appointed
6 April 2001Secretary resigned;director resigned
2 March 2001Ad 09/01/01-31/01/01 £ si [email protected]=7269 £ ic 232775/240044
27 February 2001Ad 12/02/01-12/02/01 £ si [email protected]=186 £ ic 232589/232775
17 January 2001Return made up to 05/12/00; full list of members
20 November 2000Full group accounts made up to 31 July 2000
17 October 2000New director appointed
26 July 2000New director appointed
19 July 2000New secretary appointed
5 July 2000Secretary resigned
18 January 2000Full group accounts made up to 31 July 1999
17 January 2000Secretary resigned
17 January 2000New secretary appointed
21 December 1999Return made up to 05/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
20 December 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
20 December 1999Resolutions
  • SRES13 ‐ Special resolution
23 November 1999Location of register of members
11 November 1999Secretary's particulars changed;director's particulars changed
16 August 1999Director's particulars changed
23 May 1999Registered office changed on 23/05/99 from: norfolk house smallbrook queensway birmingham B5 4LJ
20 May 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
17 February 1999Particulars of mortgage/charge
26 January 1999Full group accounts made up to 31 July 1998
21 January 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
12 January 1999Return made up to 05/12/98; bulk list available separately
3 December 1998Director's particulars changed
24 September 1998Director's particulars changed
8 July 1998Certificate of reduction of issued capital and share premium
8 July 1998Red iss cap & share prem acct £ ic 728107/ 232589
23 February 1998Return made up to 05/12/97; bulk list available separately
17 February 1998Full group accounts made up to 31 July 1997
14 January 1998Company name changed high-point PLC\certificate issued on 14/01/98
18 December 1997New secretary appointed
18 December 1997Secretary resigned
19 September 1997New director appointed
27 August 1997Ad 07/07/97--------- £ si [email protected]=177531 £ ic 550577/728108
21 August 1997New secretary appointed
11 August 1997New director appointed
7 August 1997New director appointed
20 July 1997New director appointed
16 July 1997Director resigned
16 July 1997Secretary resigned
16 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
16 July 1997Ad 09/07/97--------- £ si [email protected]=6000 £ ic 544577/550577
16 July 1997Director resigned
16 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
16 July 1997Director resigned
16 July 1997Director resigned
16 July 1997Nc inc already adjusted 07/07/97
16 July 1997New director appointed
16 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
16 July 1997S-div conve 07/07/97
16 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
19 June 1997Particulars of mortgage/charge
19 June 1997Listing of particulars
2 June 1997Accounting reference date extended from 31/05/97 to 31/07/97
28 May 1997Director resigned
2 January 1997Return made up to 05/12/96; full list of members
18 December 1996Full group accounts made up to 31 May 1996
21 May 1996New secretary appointed
21 May 1996Secretary resigned
23 April 1996New secretary appointed
23 April 1996Secretary resigned;director resigned
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
17 January 1996Memorandum and Articles of Association
29 December 1995Return made up to 05/12/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
14 December 1995Director's particulars changed
27 November 1995Full group accounts made up to 31 May 1995
12 October 1995Particulars of mortgage/charge
12 June 1995New director appointed
12 June 1995New director appointed
31 December 1992Full group accounts made up to 31 May 1992
25 November 1991Full group accounts made up to 31 May 1991
5 October 1988Company name changed high-point services group PLC\certificate issued on 06/10/88
6 May 1970Incorporation
Sign up now to grow your client base. Plans & Pricing