Advanced company searchLink opens in new window

KIM'S CHILLED COURIERS LIMITED

Company number 03795928

Filter by category

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)
30 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2015 2.36B Notice to Registrar in respect of date of dissolution
02 Sep 2015 2.35B Notice of move from Administration to Dissolution on 21 August 2015
01 Sep 2015 2.24B Administrator's progress report to 26 July 2015
01 Jun 2015 2.24B Administrator's progress report to 26 January 2015
25 Feb 2015 2.31B Notice of extension of period of Administration
09 Oct 2014 2.24B Administrator's progress report to 2 September 2014
17 Jul 2014 AD01 Registered office address changed from 14 Park Row Nottingham Nottinghamshire NG1 6GR to Sky View Argosy Road East Midlands Airport Castle Donington Derbyshire DE74 2SA on 17 July 2014
30 May 2014 2.16B Statement of affairs with form 2.14B
22 May 2014 2.23B Result of meeting of creditors
28 Apr 2014 2.17B Statement of administrator's proposal
14 Mar 2014 AD01 Registered office address changed from 3 & 5 Commercial Gate Mansfield Nottingham NG18 1EJ on 14 March 2014
12 Mar 2014 2.12B Appointment of an administrator
14 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
08 Jul 2013 AR01 Annual return made up to 25 June 2013
Statement of capital on 2013-07-08
  • GBP 100
03 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
10 Jul 2012 AR01 Annual return made up to 25 June 2012
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
12 Jul 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
05 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
19 Jul 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
19 Jul 2010 CH01 Director's details changed for Kim Powell on 24 June 2010
19 Jul 2010 CH03 Secretary's details changed for Francis Alice Whitton on 24 June 2010
01 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
10 Aug 2009 363a Return made up to 25/06/09; full list of members