- Company Overview for KIRKBRIDE GROUP (CUMBRIA) LIMITED (07351106)
- Filing history for KIRKBRIDE GROUP (CUMBRIA) LIMITED (07351106)
- People for KIRKBRIDE GROUP (CUMBRIA) LIMITED (07351106)
- Charges for KIRKBRIDE GROUP (CUMBRIA) LIMITED (07351106)
- Insolvency for KIRKBRIDE GROUP (CUMBRIA) LIMITED (07351106)
- More for KIRKBRIDE GROUP (CUMBRIA) LIMITED (07351106)
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
|
|
02 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
14 May 2013 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2013 | MR01 | Registration of charge 073511060001 | |
15 Apr 2013 | AP01 | Appointment of Deborah Cooper as a director | |
08 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
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 |