- Company Overview for KIDDE FINANCE LIMITED (04053789)
- Filing history for KIDDE FINANCE LIMITED (04053789)
- People for KIDDE FINANCE LIMITED (04053789)
- Insolvency for KIDDE FINANCE LIMITED (04053789)
- Registers for KIDDE FINANCE LIMITED (04053789)
- More for KIDDE FINANCE LIMITED (04053789)
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) |
---|---|---|---|
12 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Aug 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 May 2023 | AD01 | Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Birmingham B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 19 May 2023 | |
01 Feb 2023 | AD03 | Register(s) moved to registered inspection location 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ | |
01 Feb 2023 | AD02 | Register inspection address has been changed to 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ | |
08 Aug 2022 | AD01 | Registered office address changed from 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ England to C/O Teneo Financial Advisory Limited 156 Great Charles Street Birmingham B3 3HN on 8 August 2022 | |
08 Aug 2022 | LIQ01 | Declaration of solvency | |
08 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
08 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
12 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with updates | |
14 Jan 2022 | TM02 | Termination of appointment of Laura Wilcock as a secretary on 3 January 2022 | |
14 Jan 2022 | TM02 | Termination of appointment of Robert Sloss as a secretary on 3 January 2022 | |
12 Nov 2021 | MA | Memorandum and Articles of Association | |
12 Nov 2021 | SH08 | Change of share class name or designation | |
12 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2021 | SH10 | Particulars of variation of rights attached to shares | |
01 Nov 2021 | SH19 |
Statement of capital on 1 November 2021
|
|
01 Nov 2021 | SH20 | Statement by Directors | |
01 Nov 2021 | CAP-SS | Solvency Statement dated 11/10/21 | |
01 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2021 | AP01 | Appointment of Mr John Anthony Robinson as a director on 4 October 2021 | |
28 Oct 2021 | TM01 | Termination of appointment of Emma Leigh as a director on 4 October 2021 | |
28 Oct 2021 | TM01 | Termination of appointment of Chubb Management Services Limited as a director on 4 October 2021 | |
28 Oct 2021 | TM01 | Termination of appointment of Robert John Sloss as a director on 4 October 2021 | |
11 Sep 2021 | AA | Full accounts made up to 31 December 2020 |