Advanced company searchLink opens in new window

KIMBO LEISURE LTD

Company number 06029824

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)
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
  • GBP 6
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
  • GBP 6
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