Advanced company searchLink opens in new window

A1 KWIK KERB LIMITED

Company number 06542996

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)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2018 DS01 Application to strike the company off the register
03 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
10 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 20,000
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Sep 2015 AD01 Registered office address changed from 2 Darnford Lane Lichfield Staffordshire WS14 9RN to Eastfields Lodge Alrewas Road Kings Bromley Burton-on-Trent Staffordshire DE13 7HR on 28 September 2015
22 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 20,000
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 May 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 20,000
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Oct 2012 AA Total exemption small company accounts made up to 31 March 2011
25 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
13 May 2011 AD01 Registered office address changed from 4 Highfield Gardens Boley Cottage Lane Lichfield WS14 9JA United Kingdom on 13 May 2011
13 May 2011 CH01 Director's details changed for Mr Simon Goodwin on 13 May 2011
13 May 2011 CH01 Director's details changed for Mrs Dawn Goodwin on 13 May 2011
13 May 2011 CH03 Secretary's details changed for Mrs Dawn Goodwin on 13 May 2011
10 May 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders