Advanced company searchLink opens in new window

KIRKDALE PROPERTIES LIMITED

Company number 06098783

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)
26 Jul 2019 AD01 Registered office address changed from 2 Whitewood Park Fazakerley Liverpool Merseyside L9 7LG to 68 Rodney Street Liverpool L1 9AF on 26 July 2019
06 Jun 2018 TM01 Termination of appointment of David George Mitchell as a director on 6 June 2018
06 Jun 2018 TM02 Termination of appointment of D & L O'neill Accountants Ltd as a secretary on 6 June 2018
20 Oct 2017 CH01 Director's details changed for David George Mitchell on 21 July 2017
20 Oct 2017 AC92 Restoration by order of the court
15 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2015 DS01 Application to strike the company off the register
05 May 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
23 Sep 2014 AD01 Registered office address changed from 95 Greendale Road Portsunlight Wirral Merseyside Ch62 Hxe to 2 Whitewood Park Fazakerley Liverpool Merseyside L9 7LG on 23 September 2014
25 Jul 2014 AA Total exemption small company accounts made up to 28 February 2014
30 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
19 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013
23 Nov 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
07 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
10 Nov 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
14 Jul 2011 AA Total exemption small company accounts made up to 28 February 2011
21 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
18 Jun 2010 AA Total exemption small company accounts made up to 28 February 2010
07 Jan 2010 CH01 Director's details changed for David George Mitchell on 7 January 2010
27 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
27 Oct 2009 CH01 Director's details changed for David George Mitchell on 27 October 2009
27 Oct 2009 CH04 Secretary's details changed for D & L O'neill Accountants Ltd on 27 October 2009
04 Aug 2009 AA Total exemption small company accounts made up to 28 February 2009