- Company Overview for THE KIRKBY TRUST LTD (02951975)
- Filing history for THE KIRKBY TRUST LTD (02951975)
- People for THE KIRKBY TRUST LTD (02951975)
- Insolvency for THE KIRKBY TRUST LTD (02951975)
- More for THE KIRKBY TRUST LTD (02951975)
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) |
---|---|---|---|
17 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 24 February 2019 | |
21 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 24 February 2018 | |
16 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2017 | |
05 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2016 | |
11 Aug 2015 | LIQ MISC OC | Court order insolvency:replacement liquidator | |
11 Aug 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
11 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
24 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2015 | |
18 Mar 2014 | 2.24B | Administrator's progress report to 25 February 2014 | |
03 Mar 2014 | AD01 | Registered office address changed from the Kirkby Park Centre 127a Vernon Road Kirkby in Ashfield,Nottingham Nottinghamshire NG17 8ED on 3 March 2014 | |
25 Feb 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
17 Jan 2014 | 2.23B | Result of meeting of creditors | |
06 Jan 2014 | 2.17B | Statement of administrator's proposal | |
11 Nov 2013 | 2.12B | Appointment of an administrator | |
06 Sep 2013 | TM01 | Termination of appointment of Michael Topliss as a director | |
30 Aug 2013 | AR01 | Annual return made up to 22 July 2013 no member list | |
20 Dec 2012 | AA | Accounts made up to 31 March 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 22 July 2012 no member list | |
29 Aug 2012 | CH03 | Secretary's details changed for Miss Jane Louise Brown on 21 July 2012 | |
29 Aug 2012 | CH01 | Director's details changed for Mr Robert Peter Alfred Siderfin on 21 July 2012 | |
29 Aug 2012 | CH01 | Director's details changed for Mr. Shane Norman Johnson on 21 July 2012 | |
29 Aug 2012 | CH01 | Director's details changed for Miss Jane Louise Brown on 21 July 2012 | |
29 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 |