- Company Overview for KILLYWEST LIMITED (NI035809)
- Filing history for KILLYWEST LIMITED (NI035809)
- People for KILLYWEST LIMITED (NI035809)
- More for KILLYWEST LIMITED (NI035809)
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
|
|
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
|
|
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 |