Advanced company searchLink opens in new window

KIRKBRIDE GROUP (CUMBRIA) LIMITED

Company number 07351106

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)
31 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2015 2.24B Administrator's progress report to 20 July 2015
31 Jul 2015 2.35B Notice of move from Administration to Dissolution on 22 July 2015
03 Mar 2015 2.24B Administrator's progress report to 22 January 2015
03 Mar 2015 2.31B Notice of extension of period of Administration
02 Feb 2015 2.31B Notice of extension of period of Administration
02 Sep 2014 2.24B Administrator's progress report to 27 July 2014
11 Apr 2014 F2.18 Notice of deemed approval of proposals
01 Apr 2014 2.17B Statement of administrator's proposal
15 Mar 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 073511060001
11 Feb 2014 AD01 Registered office address changed from Booths Park Chelford Road Knutsford Cheshire WA16 8GS England on 11 February 2014
05 Feb 2014 2.12B Appointment of an administrator
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Dec 2013 TM01 Termination of appointment of Paul Kirkbride as a director
05 Dec 2013 AP01 Appointment of Mr Adam Paul Kirkbride as a director
14 Nov 2013 AD01 Registered office address changed from Centurion House 129 Deansgate Manchester M3 3WR United Kingdom on 14 November 2013
11 Sep 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
02 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement proposed relevant shareholders and other company business 02/07/2013
14 May 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Apr 2013 MR01 Registration of charge 073511060001
15 Apr 2013 AP01 Appointment of Deborah Cooper as a director
08 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Feb 2013 CH01 Director's details changed for Mr Paul Kirkbride on 4 February 2013
30 Jan 2013 TM01 Termination of appointment of Adam Kirkbride as a director
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