- Company Overview for KIMBOLTON FIREWORKS LIMITED (01989986)
- Filing history for KIMBOLTON FIREWORKS LIMITED (01989986)
- People for KIMBOLTON FIREWORKS LIMITED (01989986)
- Charges for KIMBOLTON FIREWORKS LIMITED (01989986)
- Insolvency for KIMBOLTON FIREWORKS LIMITED (01989986)
- More for KIMBOLTON FIREWORKS LIMITED (01989986)
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
|
|
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
|
|
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
|