Advanced company searchLink opens in new window

ALL-KIT LIMITED

Company number 05837581

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)
30 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2012 AR01 Annual return made up to 5 June 2012
Statement of capital on 2012-06-08
  • GBP 2
17 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
15 Dec 2011 AD01 Registered office address changed from Red Gables Wisbech Road Walpole St Andrew Cambridgeshire PE14 7LH United Kingdom on 15 December 2011
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2011 AA Accounts for a dormant company made up to 31 March 2011
27 Sep 2010 AD01 Registered office address changed from York House, 81 North Street Leighton Buzzard Beds LU7 1EL on 27 September 2010
10 Jun 2010 AR01 Annual return made up to 5 June 2010
09 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010
21 Aug 2009 AA Accounts made up to 31 March 2009
11 Aug 2009 363a Return made up to 05/06/09; full list of members
10 Jul 2008 363a Return made up to 05/06/08; no change of members
09 Jul 2008 AA Accounts made up to 31 March 2008
23 Jul 2007 363a Return made up to 05/06/07; full list of members
29 Jun 2007 288c Secretary's particulars changed;director's particulars changed
30 Apr 2007 AA Accounts made up to 31 March 2007
09 Aug 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
09 Aug 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
09 Aug 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
09 Aug 2006 225 Accounting reference date shortened from 30/06/07 to 31/03/07
05 Jun 2006 NEWINC Incorporation