Advanced company searchLink opens in new window

KIBELE LIMITED

Company number 05401025

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)
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
  • GBP 2
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