Advanced company searchLink opens in new window

KILBRACKEN PROPERTY SERVICES LIMITED

Company number 01867548

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)
16 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
17 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 28 February 2022
16 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
17 Mar 2021 LIQ01 Declaration of solvency
15 Mar 2021 600 Appointment of a voluntary liquidator
15 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-01
26 Feb 2021 AD01 Registered office address changed from 12 Corbett House Cathcart Road London SW10 9LF to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 26 February 2021
26 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
16 Feb 2021 CS01 Confirmation statement made on 16 January 2021 with updates
16 Feb 2021 MR04 Satisfaction of charge 1 in full
04 Feb 2021 PSC02 Notification of Jklb Limited as a person with significant control on 8 October 2018
04 Feb 2021 PSC07 Cessation of Hart Holdings Limited as a person with significant control on 8 October 2018
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
30 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
28 Jan 2020 CH03 Secretary's details changed for Mr James Richard Yates on 28 January 2020
28 Jan 2020 CH01 Director's details changed for Mr James Dugald Campbell on 6 January 2020
03 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
18 Sep 2019 RP04CS01 Second filing of Confirmation Statement dated 16/01/2019
20 Jun 2019 TM01 Termination of appointment of James Richard Yates as a director on 28 May 2019
10 Apr 2019 AA Total exemption full accounts made up to 31 December 2017
10 Apr 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 18/09/2019.
10 Apr 2019 CS01 Confirmation statement made on 16 January 2018 with no updates
10 Apr 2019 RT01 Administrative restoration application
26 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off