Advanced company searchLink opens in new window

KIOSK CONSULTING LTD

Company number 06558659

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)
21 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2012 DS01 Application to strike the company off the register
23 Mar 2012 AR01 Annual return made up to 8 April 2011 with full list of shareholders
Statement of capital on 2012-03-23
  • GBP 2
23 Mar 2012 CH01 Director's details changed for Mr Dermot William Butler on 1 June 2011
23 Mar 2012 CH03 Secretary's details changed for Miss Sally Bradshaw on 1 June 2011
16 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Oct 2010 SH01 Statement of capital following an allotment of shares on 8 October 2010
  • GBP 2
21 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
20 May 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
20 May 2010 CH01 Director's details changed for Mr Dermot William Butler on 31 December 2009
28 Apr 2010 AD01 Registered office address changed from 41 Fluin Lane Frodsham Cheshire WA6 7QL on 28 April 2010
01 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
11 Jun 2009 225 Accounting reference date shortened from 30/04/2009 to 31/03/2009
11 May 2009 287 Registered office changed on 11/05/2009 from sterling house 501 middleton road chadderton oldham lancs OL9 9LY
08 Apr 2009 363a Return made up to 08/04/09; full list of members
23 Feb 2009 287 Registered office changed on 23/02/2009 from 5 the copse east ardsley wakefield WF3 2JT united kingdom
08 Apr 2008 NEWINC Incorporation