- Company Overview for KIRKTHORPE LTD (09777235)
- Filing history for KIRKTHORPE LTD (09777235)
- People for KIRKTHORPE LTD (09777235)
- More for KIRKTHORPE LTD (09777235)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2020 | DS01 | Application to strike the company off the register | |
22 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
29 Jun 2018 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 29 June 2018 | |
28 Jun 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
28 Jun 2018 | PSC07 | Cessation of Roy Traynor as a person with significant control on 5 April 2018 | |
28 Jun 2018 | AD01 | Registered office address changed from 151 Tukes Avenue Gosport PO13 0SD United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 28 June 2018 | |
28 Jun 2018 | TM01 | Termination of appointment of Roy Traynor as a director on 5 April 2018 | |
28 Jun 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
26 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 15 September 2017 with updates | |
25 Oct 2017 | PSC07 | Cessation of Malcolm Talyor as a person with significant control on 2 December 2016 | |
25 Oct 2017 | PSC01 | Notification of Roy Traynor as a person with significant control on 2 December 2016 | |
07 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
09 Dec 2016 | AP01 | Appointment of Roy Traynor as a director on 2 December 2016 | |
09 Dec 2016 | TM01 | Termination of appointment of Malcolm Taylor as a director on 2 December 2016 | |
09 Dec 2016 | AD01 | Registered office address changed from 16 Itchen Court Andover SP10 5EL United Kingdom to 151 Tukes Avenue Gosport PO13 0SD on 9 December 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
15 Apr 2016 | AP01 | Appointment of Malcolm Taylor as a director on 7 April 2016 | |
15 Apr 2016 | AD01 | Registered office address changed from 44 Branston Rise Peterborough PE1 4UE United Kingdom to 16 Itchen Court Andover SP10 5EL on 15 April 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of Robert Lilley as a director on 7 April 2016 | |
27 Nov 2015 | TM01 | Termination of appointment of Terence Dunne as a director on 9 November 2015 |