- Company Overview for KILKERN CIVILS LIMITED (09472625)
- Filing history for KILKERN CIVILS LIMITED (09472625)
- People for KILKERN CIVILS LIMITED (09472625)
- More for KILKERN CIVILS LIMITED (09472625)
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 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
20 Aug 2024 | CS01 | Confirmation statement made on 7 August 2024 with no updates | |
20 Aug 2024 | AD01 | Registered office address changed from Kilkern Limited Meek Street Royton Oldham OL2 6HL England to Unit 7 Fishbrook Industrial Estate Stoneclough Road Kearsley Bolton BL4 8NF on 20 August 2024 | |
19 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
20 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
18 Aug 2022 | AD01 | Registered office address changed from Tyttenhanger House St Albans St Albans AL4 0PF United Kingdom to Kilkern Limited Meek Street Royton Oldham OL2 6HL on 18 August 2022 | |
02 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
01 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
25 Jun 2020 | TM01 | Termination of appointment of Damien Brennan as a director on 25 June 2020 | |
02 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
08 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with updates | |
07 Aug 2019 | PSC01 | Notification of Patrick Curran as a person with significant control on 6 August 2019 | |
05 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 5 August 2019
|
|
05 Aug 2019 | PSC07 | Cessation of Geraldine Clancy as a person with significant control on 5 August 2019 | |
05 Aug 2019 | TM01 | Termination of appointment of Geraldine Clancy as a director on 5 August 2019 | |
05 Aug 2019 | AP01 | Appointment of Mr Damien Brennan as a director on 5 August 2019 | |
05 Aug 2019 | AP01 | Appointment of Mr Patrick Nigel Curran as a director on 5 August 2019 | |
15 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off |