Advanced company searchLink opens in new window

KIRKER INTERNATIONAL LIMITED

Company number SC185186

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)
23 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2018 DS01 Application to strike the company off the register
31 Jul 2018 TM01 Termination of appointment of Ronald Albert Rice as a director on 6 July 2018
26 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with updates
07 Dec 2017 SH19 Statement of capital on 7 December 2017
  • GBP 1.00
07 Dec 2017 CAP-SS Solvency Statement dated 15/11/17
07 Dec 2017 SH20 Statement by Directors
07 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Jul 2017 PSC05 Change of details for Rpm Nvuk Limited as a person with significant control on 2 June 2017
01 Jun 2017 TM01 Termination of appointment of Jeffrey Steven Hersh as a director on 3 May 2017
10 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
19 Apr 2017 AA Full accounts made up to 31 May 2016
23 Aug 2016 AUD Auditor's resignation
17 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,227,370
24 Feb 2016 AA Full accounts made up to 31 May 2015
11 Jun 2015 CH01 Director's details changed for Mr Stephen James Knoop on 30 May 2015
10 Jun 2015 AP01 Appointment of Mr Stephen James Knoop as a director on 29 May 2015
10 Jun 2015 TM01 Termination of appointment of Michael Dean Tellor as a director on 29 May 2015
12 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,227,370
09 Dec 2014 AA Full accounts made up to 31 May 2014
14 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,227,370
03 Mar 2014 AA Full accounts made up to 31 May 2013
24 Feb 2014 AD01 Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX on 24 February 2014
22 May 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders