Advanced company searchLink opens in new window

KIMBELL & WHEELER LIMITED

Company number 07809315

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)
03 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jul 2017 AA Micro company accounts made up to 31 October 2016
18 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2017 DS01 Application to strike the company off the register
13 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
16 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
22 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
14 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
07 Aug 2014 AAMD Amended total exemption full accounts made up to 31 October 2013
30 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
17 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
10 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
10 Jun 2013 AD01 Registered office address changed from 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY United Kingdom on 10 June 2013
08 Nov 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
23 Nov 2011 SH01 Statement of capital following an allotment of shares on 31 October 2011
  • GBP 100
25 Oct 2011 AP03 Appointment of Harriet Kimbell as a secretary
25 Oct 2011 AP01 Appointment of Professor Richard Anthony Kimbell as a director
25 Oct 2011 AP01 Appointment of Anthony Donald Wheeler as a director
18 Oct 2011 TM02 Termination of appointment of Waterlow Secretaries Limited as a secretary
18 Oct 2011 TM01 Termination of appointment of Dunstana Davies as a director
13 Oct 2011 NEWINC Incorporation