Advanced company searchLink opens in new window

KIBBLE DEVELOPMENTS LIMITED

Company number 03042248

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2015 DS01 Application to strike the company off the register
07 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
07 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
09 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Dec 2013 AA01 Previous accounting period shortened from 31 December 2013 to 30 September 2013
19 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
04 Apr 2013 AD02 Register inspection address has been changed
19 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Aug 2012 CH01 Director's details changed for Mr Kevin Michael Turmore on 8 August 2012
29 Aug 2012 CH01 Director's details changed for Michele Mavis Turmore on 8 August 2012
29 Aug 2012 CH03 Secretary's details changed for Michele Mavis Turmore on 8 August 2012
21 Aug 2012 AD01 Registered office address changed from 3 Wychwood Park Weston Cheshire CW2 5GP England on 21 August 2012
29 Mar 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
19 Aug 2011 CH03 Secretary's details changed for Michele Mavis Turmore on 19 August 2011
19 Aug 2011 CH01 Director's details changed for Michele Mavis Turmore on 19 August 2011
19 Aug 2011 CH01 Director's details changed for Kevin Michael Turmore on 19 August 2011
19 Aug 2011 AD01 Registered office address changed from 5a Colbeck Mews South Kensington London SW7 4LX on 19 August 2011
17 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Mar 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
07 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Apr 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders