- Company Overview for KIMBO LEISURE LTD (06029824)
- Filing history for KIMBO LEISURE LTD (06029824)
- People for KIMBO LEISURE LTD (06029824)
- More for KIMBO LEISURE LTD (06029824)
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) |
---|---|---|---|
06 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 May 2016 | AD01 | Registered office address changed from Park Farm Grotto Lane over Peover Knutsford Cheshire WA16 9HJ to C/O Hg Corporate Finance Limited Hillcliffe Windmill Lane Appleton Warrington WA4 5JN on 16 May 2016 | |
15 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Mar 2016 | DS01 | Application to strike the company off the register | |
18 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
07 Oct 2013 | CH01 | Director's details changed for Mrs Kimberley Ricketts on 7 October 2013 | |
07 Oct 2013 | AD01 | Registered office address changed from the Cottage Fir Tree Farm Boundary Lane over Peover Knutsford Cheshire WA16 8UJ United Kingdom on 7 October 2013 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Apr 2013 | AD01 | Registered office address changed from Willow Tree House Pickmere Lane Tabley Knutsford Cheshire WA16 0HS England on 3 April 2013 | |
11 Mar 2013 | AAMD | Amended accounts made up to 31 December 2011 | |
11 Feb 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
07 Nov 2012 | TM02 | Termination of appointment of Samuel Ricketts as a secretary | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Jan 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
20 Jan 2012 | AAMD | Amended accounts made up to 31 December 2010 | |
20 Jan 2012 | AAMD | Amended accounts made up to 31 December 2009 | |
05 Jan 2012 | CH01 | Director's details changed for Kimberley Stanworth on 5 January 2012 | |
05 Jan 2012 | AD01 | Registered office address changed from Unit 9 Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ England on 5 January 2012 | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 May 2011 | AD01 | Registered office address changed from 1 Branch Cottages Rudry Road Caerphilly Mid Glamorgan CF83 3DJ on 19 May 2011 |