Advanced company searchLink opens in new window

KYMO PROPERTIES LTD

Company number 05738848

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 Jul 2015 TM01 Termination of appointment of a director
22 Jul 2015 AD01 Registered office address changed from 10 Fellfoot Meadow Westhoughton Bolton Lancs BL5 3ZJ to Unit 27 Martins Court Hindley Wigan Lancashire WN2 4AZ on 22 July 2015
24 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2014 AR01 Annual return made up to 10 March 2013 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
19 Nov 2014 TM01 Termination of appointment of a director
21 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2014 AA Total exemption small company accounts made up to 31 March 2013
02 Jun 2014 AA Total exemption small company accounts made up to 31 March 2012
16 May 2014 AP01 Appointment of Ms Trina Maureen Denise Goldsmith as a director
16 May 2014 TM01 Termination of appointment of Kyle Goldsmith as a director
16 May 2014 TM01 Termination of appointment of Kyle Goldsmith as a director
16 May 2014 TM02 Termination of appointment of Trina Goldsmith as a secretary
16 May 2014 AP01 Appointment of Ms Trina Maureen Denise Goldsmith as a director
05 Dec 2012 AD01 Registered office address changed from 10 Fellfoot Meadow Westhoughton Bolton Lancs BL5 3ZJ on 5 December 2012
05 Dec 2012 AD01 Registered office address changed from 42-44 Chorley New Road Bolton BL1 4AP United Kingdom on 5 December 2012
05 Dec 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
Statement of capital on 2012-12-05
  • GBP 100
05 Dec 2012 RT01 Administrative restoration application
23 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders