Advanced company searchLink opens in new window

THE KIRKBY TRUST LTD

Company number 02951975

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)
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