- Company Overview for KILN GARDEN LTD (11599358)
- Filing history for KILN GARDEN LTD (11599358)
- People for KILN GARDEN LTD (11599358)
- Charges for KILN GARDEN LTD (11599358)
- Insolvency for KILN GARDEN LTD (11599358)
- Registers for KILN GARDEN LTD (11599358)
- More for KILN GARDEN LTD (11599358)
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) |
---|---|---|---|
16 May 2024 | WU07 | Progress report in a winding up by the court | |
24 Apr 2023 | WU04 | Appointment of a liquidator | |
21 Apr 2023 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 21 April 2023 | |
24 Jan 2023 | MR04 | Satisfaction of charge 115993580001 in full | |
20 Jan 2023 | COCOMP | Order of court to wind up | |
16 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with updates | |
16 May 2022 | AP01 | Appointment of Neville Taylor as a director on 13 May 2022 | |
16 May 2022 | TM01 | Termination of appointment of Simon James Mcdaniel as a director on 13 May 2022 | |
16 May 2022 | PSC01 | Notification of Neville Taylor as a person with significant control on 13 May 2022 | |
16 May 2022 | PSC07 | Cessation of Simon James Mcdaniel as a person with significant control on 13 May 2022 | |
16 May 2022 | AD01 | Registered office address changed from 179 Thorndean Road Brighton BN2 4HF England to 61 Bridge Street Kington HR5 3DJ on 16 May 2022 | |
16 May 2022 | AD01 | Registered office address changed from 4-5 Russell Court Palace Street Plymouth Devon PL1 2AS England to 179 Thorndean Road Brighton BN2 4HF on 16 May 2022 | |
11 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
02 Dec 2021 | AD01 | Registered office address changed from The Business Centre Cattedown Road Plymouth PL4 0EG England to 4-5 Russell Court Palace Street Plymouth Devon PL1 2AS on 2 December 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
08 Jun 2021 | CH01 | Director's details changed for Mr Simon James Mcdaniel on 8 June 2021 | |
08 Jun 2021 | CH01 | Director's details changed for Mr Simon James Mcdaniel on 1 June 2021 | |
08 Jun 2021 | PSC04 | Change of details for Mr Simon James Mcdaniel as a person with significant control on 1 June 2021 | |
07 Jun 2021 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
07 Jun 2021 | EW04RSS | Persons' with significant control register information at 7 June 2021 on withdrawal from the public register | |
07 Jun 2021 | EW04 | Withdrawal of the persons' with significant control register information from the public register | |
07 Jun 2021 | EW05RSS | Members register information at 7 June 2021 on withdrawal from the public register | |
07 Jun 2021 | EW05 | Withdrawal of the members' register information from the public register | |
07 Jun 2021 | EW01RSS | Directors' register information at 7 June 2021 on withdrawal from the public register | |
07 Jun 2021 | EW01 | Withdrawal of the directors' register information from the public register |