- Company Overview for A KINGFISHER MOMENT LTD (11428960)
- Filing history for A KINGFISHER MOMENT LTD (11428960)
- People for A KINGFISHER MOMENT LTD (11428960)
- Insolvency for A KINGFISHER MOMENT LTD (11428960)
- More for A KINGFISHER MOMENT LTD (11428960)
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 Jan 2025 | AD01 | Registered office address changed from The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 13 January 2025 | |
21 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 6 February 2024 | |
17 Feb 2023 | AD01 | Registered office address changed from C/O the Workshop 47 Crosby Road North Waterloo Liverpool L22 4QB England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 17 February 2023 | |
17 Feb 2023 | LIQ02 | Statement of affairs | |
17 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2022 | PSC02 | Notification of Tellaro (Holdings) Ltd as a person with significant control on 1 June 2022 | |
26 Oct 2022 | TM02 | Termination of appointment of Carol Fairbrother as a secretary on 17 October 2022 | |
02 Sep 2022 | AP03 | Appointment of Mrs Carol Fairbrother as a secretary on 24 August 2022 | |
01 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
28 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
13 Apr 2022 | AAMD | Amended total exemption full accounts made up to 30 June 2020 | |
20 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with updates | |
20 Apr 2021 | PSC07 | Cessation of Steven Rice as a person with significant control on 6 April 2021 | |
20 Apr 2021 | PSC07 | Cessation of Stephen Joseph Rice as a person with significant control on 6 April 2021 | |
20 Apr 2021 | PSC07 | Cessation of Neil Richard Fairbrother as a person with significant control on 6 April 2021 | |
20 Apr 2021 | PSC02 | Notification of Tellaro (Holdings) Limited as a person with significant control on 6 April 2021 | |
18 Mar 2021 | PSC01 | Notification of Steven Rice as a person with significant control on 18 March 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
01 Oct 2020 | AA | Micro company accounts made up to 30 June 2020 | |
10 Jan 2020 | PSC01 | Notification of Neil Fairbrother as a person with significant control on 10 January 2020 | |
10 Jan 2020 | PSC04 | Change of details for Mr Stephen Joseph Rice as a person with significant control on 10 January 2020 | |
10 Dec 2019 | AP01 | Appointment of Mr Neil Richard Fairbrother as a director on 6 December 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
04 Dec 2019 | AA | Micro company accounts made up to 30 June 2019 |