Advanced company searchLink opens in new window

KIVERTON SERVICES LIMITED

Company number 08312659

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted