KITTIWAKE HOLROYD LIMITED: Filings
Overview
| Company Name | KITTIWAKE HOLROYD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02834129 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for KITTIWAKE HOLROYD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Mar 26, 2016 | 4 pages | 4.68 | ||||||||||
Registered office address changed from Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ to 15 Canada Square Canary Wharf London E14 5GL on Apr 20, 2015 | AD01 | |||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of Mr Graham Mark Ellinor as a secretary on Sep 08, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of John Dominic O'reilly as a secretary on Aug 31, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of John Dominic O'reilly as a director on Aug 31, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 23, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2013 | 15 pages | AA | ||||||||||
Previous accounting period shortened from Sep 30, 2013 to Jun 30, 2013 | 1 pages | AA01 | ||||||||||
Full accounts made up to Sep 30, 2012 | 17 pages | AA | ||||||||||
Annual return made up to Jun 23, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Current accounting period extended from Jun 30, 2012 to Sep 30, 2012 | 1 pages | AA01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Annual return made up to Jun 23, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * 37 Frederick Place Brighton BN1 4EA United Kingdom* on Jul 27, 2012 | 1 pages | AD01 | ||||||||||
Appointment of John Dominic O'reilly as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Martin Lucas as a director | 1 pages | TM01 | ||||||||||
Appointment of James Alan David Elsey as a director | 2 pages | AP01 | ||||||||||
Appointment of Graham Mark Ellinor as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr John Dominic O'reilly as a director | 2 pages | AP01 | ||||||||||
Previous accounting period shortened from Sep 30, 2012 to Jun 30, 2012 | 3 pages | AA01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0