KIMBOLTON FIREWORKS (RETAIL) LIMITED
Company number 03443530
- Company Overview for KIMBOLTON FIREWORKS (RETAIL) LIMITED (03443530)
- Filing history for KIMBOLTON FIREWORKS (RETAIL) LIMITED (03443530)
- People for KIMBOLTON FIREWORKS (RETAIL) LIMITED (03443530)
- Charges for KIMBOLTON FIREWORKS (RETAIL) LIMITED (03443530)
- Insolvency for KIMBOLTON FIREWORKS (RETAIL) LIMITED (03443530)
- More for KIMBOLTON FIREWORKS (RETAIL) LIMITED (03443530)
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
|
|
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
|
|
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
|
|
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 |