Advanced company searchLink opens in new window

KIRKTHORPE LTD

Company number 09777235

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)
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