Advanced company searchLink opens in new window

KIRKBRIDE HOMES (NW) LTD

Company number 07084014

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 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
26 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
26 May 2015 4.68 Liquidators' statement of receipts and payments to 16 March 2015
05 Sep 2014 TM01 Termination of appointment of Peter Bryan George as a director on 21 August 2014
06 Jun 2014 TM01 Termination of appointment of Adam Kirkbride as a director
22 Apr 2014 TM01 Termination of appointment of Richard Dean as a director
25 Mar 2014 4.20 Statement of affairs with form 4.19
25 Mar 2014 600 Appointment of a voluntary liquidator
25 Mar 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Mar 2014 AD01 Registered office address changed from Booths Park Chelford Road Knutsford Cheshire WA16 8GS on 4 March 2014
29 Jan 2014 AP01 Appointment of Ms Deborah Marie Cooper as a director
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Dec 2013 AP01 Appointment of Mr Adam Paul Kirkbride as a director
04 Dec 2013 AP01 Appointment of Mr Richard Michael Dean as a director
11 Nov 2013 AD01 Registered office address changed from Centurion House 129 Deansgate Manchester M3 3WR United Kingdom on 11 November 2013
29 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
Statement of capital on 2013-05-29
  • GBP 1,000
15 May 2013 CH01 Director's details changed for Mr Peter Bryan George on 1 January 2013
03 Jan 2013 AD01 Registered office address changed from Cinnamon House Cinnamon Park, Crab Lane Fearnhead Warrington WA2 0XP United Kingdom on 3 January 2013
21 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
17 Dec 2012 TM01 Termination of appointment of Adam Kirkbride as a director
19 Nov 2012 AP01 Appointment of Peter George as a director
14 Aug 2012 CERTNM Company name changed apk managed investments LIMITED\certificate issued on 14/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
14 Aug 2012 CONNOT Change of name notice
15 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
15 May 2012 AA Accounts for a dormant company made up to 31 March 2011