Advanced company searchLink opens in new window

KILLYWEST LIMITED

Company number NI035809

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)
30 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2013 TM02 Termination of appointment of Cs Director Services Limited as a secretary on 25 February 2013
27 Feb 2013 TM02 Termination of appointment of Johanna Evelyn Corbridge as a secretary on 25 February 2013
27 Feb 2013 TM01 Termination of appointment of Robert Desmond Palmer as a director on 25 February 2013
27 Feb 2013 TM01 Termination of appointment of Kenneth James Redpath as a director on 25 February 2013
27 Feb 2013 TM01 Termination of appointment of Denise Redpath as a director on 25 February 2013
15 Feb 2013 CERTNM Company name changed C.S. secretarial services LTD\certificate issued on 15/02/13
  • RES15 ‐ Change company name resolution on 2013-02-15
15 Feb 2013 CONNOT Change of name notice
20 Apr 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
Statement of capital on 2012-04-20
  • GBP 1
08 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
22 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
17 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
05 Nov 2010 CH01 Director's details changed for Kenneth James Redpath on 1 September 2010
05 Nov 2010 CH01 Director's details changed for Robert Desmond Palmer on 1 September 2010
05 Nov 2010 CH01 Director's details changed for Mrs Denise Redpath on 1 September 2010
04 May 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
04 May 2010 CH04 Secretary's details changed for O C S Director Services on 12 March 2010
04 May 2010 CH01 Director's details changed for Mrs Denise Mrs Redpath on 12 March 2010
04 May 2010 CH01 Director's details changed for Robert Desmond Palmer on 12 March 2010
04 May 2010 CH03 Secretary's details changed for Johanna Evelyn Corbridge on 12 March 2010
04 May 2010 CH01 Director's details changed for Kenneth James Redpath on 12 March 2010
05 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
11 Mar 2009 371S(NI) 12/03/09 annual return shuttle
04 Feb 2009 AC(NI) 31/03/08 annual accts