- Company Overview for KIVERTON SERVICES LIMITED (08312659)
- Filing history for KIVERTON SERVICES LIMITED (08312659)
- People for KIVERTON SERVICES LIMITED (08312659)
- More for KIVERTON SERVICES LIMITED (08312659)
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) |
---|---|---|---|
08 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2017 | AP01 | Appointment of Mr Arno Kerzaan as a director on 8 April 2017 | |
17 May 2017 | TM01 | Termination of appointment of Jenna Morrison as a director on 17 May 2017 | |
08 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
16 Feb 2017 | AD01 | Registered office address changed from 40 Lathe Road Rotherham South Yorkshire S60 4LW England to 208 Roundhay Road Leeds LS8 5AA on 16 February 2017 | |
06 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
04 Apr 2016 | AD01 | Registered office address changed from 20 Nightingale Court Nightingale Close Rotherham South Yorkshire S60 2AB England to 40 Lathe Road Rotherham South Yorkshire S60 4LW on 4 April 2016 | |
23 Feb 2016 | AD01 | Registered office address changed from 2 Nightingale Court Nightingale Close Rotherham South Yorkshire S60 2AB England to 20 Nightingale Court Nightingale Close Rotherham South Yorkshire S60 2AB on 23 February 2016 | |
02 Feb 2016 | AD01 | Registered office address changed from 14 Nightingale Court Nightingale Close Rotherham South Yorkshire S60 2AB England to 2 Nightingale Court Nightingale Close Rotherham South Yorkshire S60 2AB on 2 February 2016 | |
27 Jan 2016 | AD01 | Registered office address changed from 135 Wellgate Rotherham South Yorkshire S60 2NN to 14 Nightingale Court Nightingale Close Rotherham South Yorkshire S60 2AB on 27 January 2016 | |
25 Nov 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
06 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
07 Feb 2014 | AD01 | Registered office address changed from Axholme House North Street Crowle Scunthorpe South Humberside DN17 4NB on 7 February 2014 | |
06 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
12 Dec 2012 | CH01 | Director's details changed for Genna Morrison on 30 November 2012 | |
12 Dec 2012 | AP01 | Appointment of Genna Morrison as a director | |
12 Dec 2012 | TM01 | Termination of appointment of Ibrahim Yusuf as a director | |
29 Nov 2012 | NEWINC |
Incorporation
|