PETER KILBY ARCHITECT LTD

06159590
72 HIGHFIELD LANE HIGHFIELD SOUTHAMPTON HAMPSHIRE SO17 1RJ

Documents

Documents
Date Category Description Pages
06 Dec 2011 gazette Gazette Dissolved Voluntary 1 Buy now
23 Aug 2011 gazette Gazette Notice Voluntary 1 Buy now
10 Aug 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Aug 2011 accounts Annual Accounts 3 Buy now
05 Apr 2011 annual-return Annual Return 4 Buy now
27 Jul 2010 accounts Annual Accounts 3 Buy now
16 Mar 2010 annual-return Annual Return 4 Buy now
16 Mar 2010 officers Change of particulars for corporate secretary (Garbetts Nominees Limited) 2 Buy now
16 Mar 2010 officers Change of particulars for director (Mr Peter Kilby) 2 Buy now
21 Sep 2009 officers Director's Change of Particulars / peter kilby / 15/09/2009 / HouseName/Number was: flat 7 deepdene, now: 72; Street was: 36 victoria avenue, now: highfield lane; Post Town was: shanklin, now: southampton; Region was: isle of wight, now: hampshire; Post Code was: PO37 6LS, now: SO17 1RJ; Country was: , now: united kingdom 1 Buy now
10 Jul 2009 accounts Annual Accounts 3 Buy now
29 Apr 2009 annual-return Return made up to 14/03/09; full list of members 3 Buy now
16 Dec 2008 accounts Annual Accounts 1 Buy now
12 Jun 2008 annual-return Return made up to 14/03/08; full list of members 6 Buy now
22 May 2008 incorporation Memorandum Articles 12 Buy now
20 May 2008 address Registered office changed on 20/05/2008 from 7 deepdene 36 victoria avenue isle of wight PO37 6LS 1 Buy now
20 May 2008 officers Director appointed mr peter kilby 1 Buy now
20 May 2008 officers Secretary appointed garbetts nominees LIMITED 1 Buy now
20 May 2008 officers Appointment Terminated Secretary foremans company services LIMITED 1 Buy now
20 May 2008 officers Appointment Terminated Director crest plus formations LIMITED 1 Buy now
13 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
12 Nov 2007 officers Secretary's particulars changed 1 Buy now
15 Oct 2007 officers Secretary resigned 1 Buy now
15 Oct 2007 address Registered office changed on 15/10/07 from: office village chester business park chester cheshire CH4 9QP 1 Buy now
14 Mar 2007 incorporation Incorporation Company 16 Buy now