Advanced company searchLink opens in new window

KINDERSLEY (DRY LUBE) LIMITED

Company number 05307051

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)
22 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2011 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011
21 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
Statement of capital on 2010-12-21
  • GBP 10,001
30 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
29 Dec 2009 AR01 Annual return made up to 7 December 2009 with full list of shareholders
03 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
22 Dec 2008 363a Return made up to 07/12/08; full list of members
21 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
17 Sep 2008 288c Secretary's Change of Particulars / mbm secretarial services LIMITED / 08/09/2008 / HouseName/Number was: , now: 5TH; Street was: 107 george street, now: floor; Area was: , now: 7 castle street; Post Code was: EH2 3ES, now: EH2 3AH
14 Dec 2007 363a Return made up to 07/12/07; full list of members
06 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
07 Mar 2007 363a Return made up to 07/12/05; full list of members; amend
21 Feb 2007 363a Return made up to 07/12/06; full list of members
15 Feb 2007 AA Total exemption small company accounts made up to 31 December 2005
07 Feb 2007 287 Registered office changed on 07/02/07 from: 1 monkery great milton OX44 7PB
02 Jan 2007 288b Secretary resigned
02 Jan 2007 288a New secretary appointed
10 Jan 2006 288a New secretary appointed
04 Jan 2006 CERTNM Company name changed kindersley holdings LIMITED\certificate issued on 04/01/06
03 Jan 2006 363a Return made up to 07/12/05; full list of members
15 Dec 2005 88(2)R Ad 01/04/05-01/12/05 £ si 10000@1=10000 £ ic 1/10001
15 Dec 2005 287 Registered office changed on 15/12/05 from: 12 frailey hill woking surrey GU22 8EA
15 Dec 2005 288b Secretary resigned
20 Apr 2005 288a New secretary appointed