Advanced company searchLink opens in new window

KIRBY & SON BUILDERS LTD

Company number 07869078

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)
17 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2019 DS01 Application to strike the company off the register
27 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2019 CS01 Confirmation statement made on 2 December 2018 with updates
19 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2018 AA Micro company accounts made up to 31 May 2018
29 Jun 2018 AA01 Previous accounting period shortened from 31 December 2018 to 31 May 2018
20 Jun 2018 AA Micro company accounts made up to 31 December 2017
05 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
12 Jul 2017 AA Micro company accounts made up to 31 December 2016
02 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-05
  • GBP 1
16 Sep 2015 AP03 Appointment of Mrs Annie Clarke as a secretary on 1 September 2015
23 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
05 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
07 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
22 Jul 2012 AD01 Registered office address changed from Cedar House Reading Road North Fleet Hants GU51 4AQ England on 22 July 2012
07 Dec 2011 TM01 Termination of appointment of David Kirby as a director
07 Dec 2011 AP01 Appointment of Mr David Michael Kirby as a director
02 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted