- Company Overview for E M P KIRBY UK LIMITED (09496599)
- Filing history for E M P KIRBY UK LIMITED (09496599)
- People for E M P KIRBY UK LIMITED (09496599)
- Charges for E M P KIRBY UK LIMITED (09496599)
- Insolvency for E M P KIRBY UK LIMITED (09496599)
- More for E M P KIRBY UK LIMITED (09496599)
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) |
---|---|---|---|
26 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Aug 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Oct 2020 | AD01 | Registered office address changed from 143 Connaught Avenue Frinton-on-Sea Essex CO13 9AB England to Townshend House Crown Road Norwich NR1 3DT on 8 October 2020 | |
06 Oct 2020 | LIQ01 | Declaration of solvency | |
06 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
18 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
23 Jan 2020 | MR04 | Satisfaction of charge 094965990001 in full | |
15 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
14 Jan 2019 | CH01 | Director's details changed for Mr Mark Pickett on 14 January 2019 | |
14 Jan 2019 | CH01 | Director's details changed for Eamonn Jordan on 14 January 2019 | |
08 Jan 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
24 Sep 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
18 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
10 Nov 2016 | MR01 | Registration of charge 094965990001, created on 8 November 2016 | |
20 Apr 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
14 Apr 2016 | AD01 | Registered office address changed from Unit 4 Hall Farm Church Road Little Bentley Colchester CO7 8SD England to 143, Connaught Avenue Connaught Avenue Frinton-on-Sea Essex CO13 9AB on 14 April 2016 | |
18 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-18
|