Advanced company searchLink opens in new window

KIRBY MACLEAN LIMITED

Company number 00338492

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)
28 Apr 2023 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
07 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
17 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 5 September 2017
21 Apr 2017 TM01 Termination of appointment of Andrew Robert Astin as a director on 28 March 2017
01 Oct 2016 AD01 Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to C/O Mazars Llp Tower Bridge House St Katharine's Way London Greater London E1W 1DD on 1 October 2016
01 Oct 2016 AD02 Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SH England to 5 Churchill Place Canary Wharf London Greater London E14 5HU
29 Sep 2016 4.70 Declaration of solvency
29 Sep 2016 600 Appointment of a voluntary liquidator
29 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-06
30 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
26 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 70,630
10 Dec 2015 CH04 Secretary's details changed for Bnoms Limited on 9 December 2015
09 Dec 2015 AD01 Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015
04 Nov 2015 TM01 Termination of appointment of Gregory William Mutch as a director on 30 September 2015
03 Nov 2015 AP01 Appointment of Mr Andrew Robert Astin as a director on 1 October 2015
26 Oct 2015 AP04 Appointment of Bnoms Limited as a secretary on 1 October 2015
26 Oct 2015 TM02 Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015
13 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
22 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 70,630
22 May 2015 AD03 Register(s) moved to registered inspection location Kingsgate High Street Redhill RH1 1SH
22 May 2015 AD02 Register inspection address has been changed to Kingsgate High Street Redhill RH1 1SH
13 Dec 2014 TM01 Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014
13 Dec 2014 TM01 Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014
13 Dec 2014 AP01 Appointment of Mr Paul David England as a director on 5 December 2014