Based in Windermere, Kendal Project Services Ltd was registered on 24 January 2007, it's status in the Companies House registry is set to "Dissolved". Kendal Project Services Ltd has one director listed as Milns, Stephen in the Companies House registry. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILNS, Stephen | 05 April 2007 | - | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Stephen Milns/
1962-03 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 May 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 March 2018 | |
CS01 - N/A | 10 February 2017 | |
AA - Annual Accounts | 16 November 2016 | |
AR01 - Annual Return | 04 March 2016 | |
AA - Annual Accounts | 21 September 2015 | |
AR01 - Annual Return | 06 February 2015 | |
AA - Annual Accounts | 01 October 2014 | |
AR01 - Annual Return | 19 February 2014 | |
AA - Annual Accounts | 14 January 2014 | |
DISS40 - Notice of striking-off action discontinued | 30 November 2013 | |
AR01 - Annual Return | 27 November 2013 | |
CH01 - Change of particulars for director | 27 November 2013 | |
AD01 - Change of registered office address | 30 October 2013 | |
DISS16(SOAS) - N/A | 24 July 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 May 2013 | |
AA - Annual Accounts | 05 December 2012 | |
AR01 - Annual Return | 25 October 2012 | |
RT01 - Application for administrative restoration to the register | 22 October 2012 | |
GAZ2 - Second notification of strike-off action in London Gazette | 04 September 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 May 2012 | |
AA - Annual Accounts | 07 November 2011 | |
AD01 - Change of registered office address | 11 August 2011 | |
AA - Annual Accounts | 11 March 2011 | |
AR01 - Annual Return | 24 January 2011 | |
CH01 - Change of particulars for director | 18 May 2010 | |
AR01 - Annual Return | 25 January 2010 | |
AA - Annual Accounts | 16 November 2009 | |
363a - Annual Return | 10 February 2009 | |
AA - Annual Accounts | 01 December 2008 | |
288b - Notice of resignation of directors or secretaries | 15 July 2008 | |
CERTNM - Change of name certificate | 01 April 2008 | |
363a - Annual Return | 24 January 2008 | |
288a - Notice of appointment of directors or secretaries | 17 April 2007 | |
225 - Change of Accounting Reference Date | 15 April 2007 | |
288b - Notice of resignation of directors or secretaries | 13 April 2007 | |
288b - Notice of resignation of directors or secretaries | 28 March 2007 | |
288a - Notice of appointment of directors or secretaries | 28 March 2007 | |
RESOLUTIONS - N/A | 03 February 2007 | |
RESOLUTIONS - N/A | 03 February 2007 | |
RESOLUTIONS - N/A | 03 February 2007 | |
NEWINC - New incorporation documents | 24 January 2007 |