Advanced company searchLink opens in new window

KIRKWOOD RENTALS LIMITED

Company number 04329704

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)
06 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2020 AA Accounts for a dormant company made up to 30 November 2019
27 Jan 2020 CS01 Confirmation statement made on 27 November 2019 with no updates
27 Jan 2020 PSC04 Change of details for Mr James Daniel May as a person with significant control on 6 April 2016
23 Dec 2018 AA Accounts for a dormant company made up to 30 November 2018
06 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with updates
22 Jun 2018 AA Accounts for a dormant company made up to 30 November 2017
03 Jan 2018 CS01 Confirmation statement made on 27 November 2017 with updates
22 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2017 CS01 Confirmation statement made on 27 November 2016 with updates
21 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2016 AA Accounts for a dormant company made up to 30 November 2016
01 Feb 2016 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
02 Jan 2016 AA Total exemption small company accounts made up to 30 November 2015
08 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
04 Feb 2015 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
30 Sep 2014 AA Accounts for a dormant company made up to 30 November 2013
11 Sep 2014 TM01 Termination of appointment of Nina Chantal Devereux as a director on 23 May 2014
11 Sep 2014 AP03 Appointment of Mr James Daniel May as a secretary on 23 May 2014
11 Sep 2014 TM02 Termination of appointment of Nina Devereux as a secretary on 23 May 2014
11 Sep 2014 AP01 Appointment of Mr James Daniel May as a director on 23 May 2014
07 Jul 2014 AD01 Registered office address changed from 1St Floor 314 Regents Park Road Finchley London N3 2LT on 7 July 2014
03 Feb 2014 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
03 Feb 2014 AA Accounts for a dormant company made up to 30 November 2012