Advanced company searchLink opens in new window

FKI PENISTONE ROAD LIMITED

Company number 00238801

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Mar 1990 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
20 Jan 1990 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
16 Jan 1990 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
16 Jan 1990 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
16 Jan 1990 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
16 Jan 1990 287 Registered office changed on 16/01/90 from: aurora house 61 manchester road sheffield S10 5DH
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 16/01/90 from: aurora house 61 manchester road sheffield S10 5DH
10 Jan 1990 403a Declaration of satisfaction of mortgage/charge
13 Oct 1989 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
07 Aug 1989 288 Secretary resigned;new secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned
26 Jun 1989 363 Return made up to 12/05/89; full list of members
31 May 1989 225(2) Accounting reference date extended from 31/12 to 30/06
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 31/12 to 30/06
04 Apr 1989 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
24 Feb 1989 288 New director appointed
21 Nov 1988 AA Full accounts made up to 31 December 1987
28 Oct 1988 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
01 Mar 1988 363 Return made up to 15/02/88; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 15/02/88; full list of members
24 Nov 1987 AA Full accounts made up to 31 December 1986
28 Sep 1987 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
04 Aug 1987 CERTNM Company name changed osborn steel stockholders limite d\certificate issued on 05/08/87
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed osborn steel stockholders limite d\certificate issued on 05/08/87
13 May 1987 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
04 Mar 1987 363 Return made up to 25/02/87; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 25/02/87; full list of members
02 Feb 1987 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentA selection of documents registered before 1 January 1987
03 Dec 1986 CERTNM Company name changed osborn - mushet tools LIMITED\certificate issued on 03/12/86
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed osborn - mushet tools LIMITED\certificate issued on 03/12/86
04 Jun 1986 363 Return made up to 24/04/86; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 24/04/86; full list of members