Advanced company searchLink opens in new window

KILIMA HOLDINGS LIMITED

Company number 05688292

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)
01 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
01 Sep 2015 4.71 Return of final meeting in a members' voluntary winding up
12 Dec 2014 LIQ MISC OC Court order INSOLVENCY:c/o re: appointment of liquidator
12 Dec 2014 4.70 Declaration of solvency
11 Dec 2014 AC92 Restoration by order of the court
02 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2012 4.71 Return of final meeting in a members' voluntary winding up
16 Mar 2012 LIQ MISC Insolvency:miscellaneous resolution liquidator powers
14 Mar 2012 TM01 Termination of appointment of Dorian Gonsalves as a director
14 Mar 2012 TM01 Termination of appointment of Michael Goddard as a director
14 Mar 2012 TM01 Termination of appointment of Carl Chadwick as a director
05 Mar 2012 SH01 Statement of capital following an allotment of shares on 9 February 2012
  • GBP 102
29 Feb 2012 AD01 Registered office address changed from the Old Courthouse 60a London Road Grantham Lincolnshire NG31 6HR England on 29 February 2012
28 Feb 2012 600 Appointment of a voluntary liquidator
28 Feb 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
28 Feb 2012 4.70 Declaration of solvency
27 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Feb 2012 SH01 Statement of capital following an allotment of shares on 9 February 2012
  • GBP 102
22 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
02 Nov 2011 SH06 Cancellation of shares. Statement of capital on 2 November 2011
  • GBP 95
02 Nov 2011 SH03 Purchase of own shares.
27 Oct 2011 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
13 Oct 2011 AP01 Appointment of Mr Carl Bruce Chadwick as a director
13 Oct 2011 AP01 Appointment of Mr Dorian Gonsalves as a director