Advanced company searchLink opens in new window

KILLER BRANDS OUTLET LIMITED

Company number 06539325

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)
29 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
Statement of capital on 2012-03-29
  • GBP 2
20 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Mar 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
18 Jan 2011 TM01 Termination of appointment of Joseph Robinson as a director
18 Jan 2011 TM02 Termination of appointment of Joseph Robinson as a secretary
17 Jan 2011 AD01 Registered office address changed from Tax Assist Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ on 17 January 2011
06 Dec 2010 AD01 Registered office address changed from Frog Hall 19a Quarlton Drive Hawkshaw Bury Lancashire BL8 4JY on 6 December 2010
23 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Apr 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Michael Guest on 1 October 2009
08 Feb 2010 AD01 Registered office address changed from Unit 7 Royal Quays Outlet Centre Coble Dene North Shields NE29 6DW on 8 February 2010
04 Feb 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 December 2009
19 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
28 Oct 2009 AA01 Previous accounting period extended from 31 December 2008 to 30 June 2009
15 Apr 2009 363a Return made up to 19/03/09; full list of members
10 Jun 2008 88(2) Ad 03/06/08 gbp si 2@1=2 gbp ic 2/4
10 Jun 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jun 2008 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
09 Jun 2008 288b Appointment Terminated Secretary halliwells secretaries LTD
09 Jun 2008 288b Appointment Terminated Director halliwells directors LTD
09 Jun 2008 288a Director appointed michael guest
09 Jun 2008 288a Director and secretary appointed joseph keith robinson