Advanced company searchLink opens in new window

KIMBOLTON FIREWORKS (RETAIL) LIMITED

Company number 03443530

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 26 March 2024
02 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 26 March 2023
30 May 2022 LIQ03 Liquidators' statement of receipts and payments to 26 March 2022
10 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 26 March 2021
04 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 26 March 2020
12 Feb 2020 AD01 Registered office address changed from 1st Floor 24 High Street Whittlesford Cambridgeshire CB22 4LT to Suite Wg3 the Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on 12 February 2020
25 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 25 April 2019
24 Apr 2019 LIQ02 Statement of affairs
24 Apr 2019 600 Appointment of a voluntary liquidator
24 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-27
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
23 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
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
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
30 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
06 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
21 Jul 2014 CH01 Director's details changed for Mr Stuart John Adlam on 17 July 2014
21 Jul 2014 CH03 Secretary's details changed for Jane Elizabeth Lancaster Adlam on 17 July 2014
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013