KIRKBRIDE GROUP (CUMBRIA) LIMITED

07351106
THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW

Documents

Documents
Date Category Description Pages
31 Oct 2015 gazette Gazette Dissolved Liquidation 1 Buy now
12 Aug 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 23 Buy now
31 Jul 2015 insolvency Liquidation In Administration Move To Dissolution With Case End Date 24 Buy now
03 Mar 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 20 Buy now
03 Mar 2015 insolvency Liquidation In Administration Extension Of Period 1 Buy now
02 Feb 2015 insolvency Liquidation In Administration Extension Of Period 1 Buy now
02 Sep 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 18 Buy now
11 Apr 2014 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
01 Apr 2014 insolvency Liquidation In Administration Proposals 39 Buy now
15 Mar 2014 mortgage Statement of release/cease from a charge 5 Buy now
11 Feb 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Feb 2014 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
31 Dec 2013 accounts Annual Accounts 4 Buy now
05 Dec 2013 officers Termination of appointment of director (Paul Kirkbride) 1 Buy now
05 Dec 2013 officers Appointment of director (Mr Adam Paul Kirkbride) 2 Buy now
14 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Sep 2013 annual-return Annual Return 5 Buy now
02 Aug 2013 resolution Resolution 2 Buy now
14 May 2013 resolution Resolution 2 Buy now
29 Apr 2013 mortgage Registration of a charge 27 Buy now
15 Apr 2013 officers Appointment of director (Deborah Cooper) 2 Buy now
08 Mar 2013 resolution Resolution 2 Buy now
11 Feb 2013 officers Change of particulars for director (Mr Paul Kirkbride) 2 Buy now
30 Jan 2013 officers Termination of appointment of director (Adam Kirkbride) 1 Buy now
03 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Dec 2012 accounts Annual Accounts 4 Buy now
11 Dec 2012 officers Appointment of director (Mr Paul Kirkbride) 2 Buy now
22 Oct 2012 annual-return Annual Return 3 Buy now
26 Sep 2012 accounts Annual Accounts 4 Buy now
12 May 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
08 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Apr 2012 gazette Gazette Notice Compulsary 1 Buy now
12 Sep 2011 annual-return Annual Return 3 Buy now
13 Apr 2011 capital Return of Allotment of shares 3 Buy now
13 Apr 2011 officers Termination of appointment of director (Paul Kirkbride) 1 Buy now
25 Mar 2011 officers Appointment of director (Mr Adam Paul Kirkbride) 2 Buy now
14 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jan 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
19 Aug 2010 incorporation Incorporation Company 14 Buy now