Advanced company searchLink opens in new window

CLUB KITS DIRECT LIMITED

Company number 05010201

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)
08 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
08 Aug 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Jan 2024 LIQ02 Statement of affairs
31 Jan 2024 600 Appointment of a voluntary liquidator
31 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-25
31 Jan 2024 AD01 Registered office address changed from Hollybush Garden Centre Warstone Road Shareshill Wolverhampton WV10 7LX to 79 Caroline Street Birmingham B3 1UP on 31 January 2024
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
28 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
26 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
19 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
19 Feb 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
29 Jan 2021 AA Unaudited abridged accounts made up to 31 January 2020
10 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
25 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
11 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
22 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
12 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
18 Jul 2017 AA Unaudited abridged accounts made up to 31 January 2017
20 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
03 Aug 2016 AP01 Appointment of Michael Mycroft as a director on 6 April 2016
03 Aug 2016 AP01 Appointment of Mr John Douglas Peach as a director on 6 April 2016
14 Apr 2016 TM02 Termination of appointment of John Douglas Peach as a secretary on 6 April 2016
13 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 50