KIRKWHELPINGTON DEVELOPMENTS LIMITED
Company number 11829236
- Company Overview for KIRKWHELPINGTON DEVELOPMENTS LIMITED (11829236)
- Filing history for KIRKWHELPINGTON DEVELOPMENTS LIMITED (11829236)
- People for KIRKWHELPINGTON DEVELOPMENTS LIMITED (11829236)
- Charges for KIRKWHELPINGTON DEVELOPMENTS LIMITED (11829236)
- Insolvency for KIRKWHELPINGTON DEVELOPMENTS LIMITED (11829236)
- More for KIRKWHELPINGTON DEVELOPMENTS LIMITED (11829236)
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) |
---|---|---|---|
29 May 2024 | REC2 | Receiver's abstract of receipts and payments to 19 April 2024 | |
29 May 2024 | RM02 | Notice of ceasing to act as receiver or manager | |
18 Jul 2023 | RM01 | Appointment of receiver or manager | |
16 Jun 2023 | AD01 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom to C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Newcastle upon Tyne NE1 3DY on 16 June 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
03 Apr 2023 | AA | Accounts for a small company made up to 31 December 2020 | |
08 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2022 | AA | Full accounts made up to 31 December 2019 | |
05 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
01 Feb 2022 | TM01 | Termination of appointment of Stewart Lennox Renfrew as a director on 19 January 2022 | |
27 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
22 Sep 2021 | AD01 | Registered office address changed from 6th Floor Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ United Kingdom to Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 22 September 2021 | |
13 Aug 2021 | AP01 | Appointment of Mr Stewart Lennox Renfrew as a director on 9 August 2021 | |
13 Aug 2021 | AP01 | Appointment of Mr Gavin Fraser as a director on 6 August 2021 | |
13 Aug 2021 | TM01 | Termination of appointment of Gary Ronald Forrest as a director on 6 August 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
20 Apr 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
02 Apr 2020 | MR01 | Registration of charge 118292360002, created on 2 April 2020 | |
02 Apr 2020 | MR01 | Registration of charge 118292360003, created on 2 April 2020 | |
09 Mar 2020 | MR04 | Satisfaction of charge 118292360001 in full |