KIRKDELL LIMITED

05648127
OFFICE 7 10 BUCKHURST ROAD BEXHILL ON SEA EAST SUSSEX TN40 1QF

Documents

Documents
Date Category Description Pages
12 Feb 2019 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
12 Feb 2019 insolvency Liquidation Receiver Cease To Act Receiver 6 Buy now
12 Feb 2019 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
08 Oct 2018 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
18 May 2017 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
02 May 2017 restoration Restoration Order Of Court 3 Buy now
03 Jan 2017 restoration Bona Vacantia Company 1 Buy now
16 Feb 2016 gazette Gazette Dissolved Compulsory 1 Buy now
03 Nov 2015 gazette Gazette Notice Compulsory 1 Buy now
20 Jan 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Jan 2015 annual-return Annual Return 4 Buy now
18 Jan 2015 accounts Annual Accounts 3 Buy now
28 Oct 2014 gazette Gazette Notice Compulsory 1 Buy now
29 Mar 2014 annual-return Annual Return 4 Buy now
02 Oct 2013 accounts Annual Accounts 4 Buy now
18 Dec 2012 annual-return Annual Return 4 Buy now
18 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Dec 2012 officers Change of particulars for secretary (Mr Omar Al Hasso) 1 Buy now
17 Dec 2012 officers Change of particulars for director (Mr Ryan Al Hasso) 2 Buy now
17 Dec 2012 officers Change of particulars for director (Mr Omar Al Hasso) 2 Buy now
31 Jul 2012 accounts Annual Accounts 5 Buy now
04 Jan 2012 annual-return Annual Return 5 Buy now
04 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jul 2011 accounts Annual Accounts 5 Buy now
07 Jan 2011 annual-return Annual Return 5 Buy now
22 Jul 2010 accounts Annual Accounts 5 Buy now
03 Feb 2010 annual-return Annual Return 5 Buy now
03 Feb 2010 officers Change of particulars for director (Omar Al Hasso) 2 Buy now
07 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Feb 2009 accounts Annual Accounts 4 Buy now
17 Dec 2008 annual-return Return made up to 07/12/08; full list of members 3 Buy now
01 Sep 2008 accounts Annual Accounts 4 Buy now
22 Jul 2008 officers Director's change of particulars / ryan al hasso / 01/06/2008 2 Buy now
20 Dec 2007 accounts Annual Accounts 3 Buy now
14 Dec 2007 annual-return Return made up to 07/12/07; full list of members 2 Buy now
27 Nov 2007 address Registered office changed on 27/11/07 from: 13 glenleigh avenue bexhill east sussex TN39 4EG 1 Buy now
24 May 2007 annual-return Return made up to 07/12/06; full list of members 2 Buy now
07 Mar 2007 address Registered office changed on 07/03/07 from: 12 york place leeds LS1 2DS 1 Buy now
15 Jan 2007 accounts Accounting reference date shortened from 31/12/06 to 31/10/06 1 Buy now
04 Jan 2007 officers New secretary appointed;new director appointed 1 Buy now
04 Jan 2007 officers New director appointed 2 Buy now
04 Jan 2007 officers Director resigned 1 Buy now
04 Jan 2007 officers Secretary resigned 1 Buy now
14 Dec 2006 mortgage Particulars of mortgage/charge 7 Buy now
13 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
15 May 2006 officers New secretary appointed 2 Buy now
15 May 2006 officers New director appointed 2 Buy now
25 Apr 2006 resolution Resolution 15 Buy now
25 Apr 2006 officers Director resigned 1 Buy now
25 Apr 2006 officers Secretary resigned 1 Buy now
07 Dec 2005 incorporation Incorporation Company 17 Buy now