- Company Overview for KILLERMONT INVESTMENTS LTD (SC371228)
- Filing history for KILLERMONT INVESTMENTS LTD (SC371228)
- People for KILLERMONT INVESTMENTS LTD (SC371228)
- Insolvency for KILLERMONT INVESTMENTS LTD (SC371228)
- More for KILLERMONT INVESTMENTS LTD (SC371228)
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 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Nov 2022 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
14 Nov 2022 | CH01 | Director's details changed for Ms Susan Marie Puddephatt on 14 November 2022 | |
22 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2020 | TM01 | Termination of appointment of James Richardson as a director on 18 June 2020 | |
28 Oct 2020 | TM01 | Termination of appointment of Craig Richardson as a director on 18 June 2020 | |
28 Jan 2020 | TM01 | Termination of appointment of Michael John Hill as a director on 23 January 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 6 May 2019 | |
19 Aug 2019 | AA01 | Previous accounting period extended from 5 April 2019 to 6 May 2019 | |
17 May 2019 | PSC07 | Cessation of James Richardson as a person with significant control on 7 May 2019 | |
17 May 2019 | PSC07 | Cessation of Craig Richardson as a person with significant control on 7 May 2019 | |
17 May 2019 | PSC02 | Notification of Succession Group Ltd as a person with significant control on 7 May 2019 | |
17 May 2019 | AP01 | Appointment of Mr Paul Stephen Morrish as a director on 7 May 2019 | |
17 May 2019 | AP01 | Appointment of Mr Michael John Hill as a director on 7 May 2019 | |
17 May 2019 | AP01 | Appointment of Mr Susan Marie Puddephatt as a director on 7 May 2019 | |
17 May 2019 | AP04 | Appointment of Michelmores Secretaries Limited as a secretary on 7 May 2019 | |
17 May 2019 | AD01 | Registered office address changed from 1987 Maryhill Road Glasgow G20 0BT to 1st Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 17 May 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
11 Aug 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
13 Nov 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|