Advanced company searchLink opens in new window

KIMBOLTON FIREWORKS LIMITED

Company number 01989986

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 27 March 2024
02 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 27 March 2023
01 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 27 March 2022
04 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 27 March 2021
27 Aug 2020 600 Appointment of a voluntary liquidator
03 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 27 March 2020
12 Feb 2020 AD01 Registered office address changed from 1st Floor 24 High Street Whittlesford Cambridgeshire CB22 4LT to Begbies Traynor Suite Wg3 the Officers' Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on 12 February 2020
04 Jun 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 May 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 May 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
24 Apr 2019 AD01 Registered office address changed from 7 High Street Kimbolton Huntingdon Cambs PE28 0HB to 1st Floor 24 High Street Whittlesford Cambridgeshire CB22 4LT on 24 April 2019
19 Apr 2019 LIQ02 Statement of affairs
19 Apr 2019 600 Appointment of a voluntary liquidator
19 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-28
20 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
23 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
22 Jul 2016 CH01 Director's details changed for Mr Stuart John Adlam on 22 July 2016
16 Jun 2016 CH01 Director's details changed for Reverend Ronald Lancaster on 16 June 2016
05 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 5,000
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 5,000