- Company Overview for KIBELE LIMITED (05401025)
- Filing history for KIBELE LIMITED (05401025)
- People for KIBELE LIMITED (05401025)
- Charges for KIBELE LIMITED (05401025)
- More for KIBELE LIMITED (05401025)
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) |
---|---|---|---|
31 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2011 | DS01 | Application to strike the company off the register | |
28 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
21 Apr 2010 | AR01 |
Annual return made up to 22 March 2010 with full list of shareholders
Statement of capital on 2010-04-21
|
|
21 Apr 2010 | CH01 | Director's details changed for Jane Elizabeth Morgan on 21 March 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Claire Reeves Parry on 22 March 2010 | |
02 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
06 Apr 2009 | 363a | Return made up to 22/03/09; full list of members | |
31 Jul 2008 | 288c | Director and Secretary's Change of Particulars / claire reeves parry / 28/07/2008 / HouseName/Number was: , now: 4; Street was: st judes, now: the drove; Area was: bradford rd, now: thornford; Post Code was: DT9 6BT, now: DT9 6SR | |
31 Jul 2008 | 287 | Registered office changed on 31/07/2008 from st judes bradford road sherborne dorset DT9 6BT | |
15 Jul 2008 | 169 | Capitals not rolled up | |
01 Jul 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
25 Mar 2008 | 363a | Return made up to 22/03/08; full list of members | |
05 Apr 2007 | 363a | Return made up to 22/03/07; full list of members | |
26 Jan 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
16 Nov 2006 | 288b | Director resigned | |
03 Jul 2006 | 225 | Accounting reference date extended from 31/03/06 to 31/08/06 | |
19 Apr 2006 | 363a | Return made up to 22/03/06; full list of members | |
19 Apr 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
31 Mar 2006 | 287 | Registered office changed on 31/03/06 from: east view melbury osmond dorchester dorset DT2 0LU | |
31 Mar 2006 | 288c | Director's particulars changed | |
13 May 2005 | 395 | Particulars of mortgage/charge | |
09 Apr 2005 | 288a | New secretary appointed;new director appointed | |
09 Apr 2005 | 288a | New director appointed |