Advanced company searchLink opens in new window

KIDDE FINANCE LIMITED

Company number 04053789

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)
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
  • LRESSP ‐ Special resolution to wind up on 2022-07-29
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2021 SH10 Particulars of variation of rights attached to shares
01 Nov 2021 SH19 Statement of capital on 1 November 2021
  • GBP 2
01 Nov 2021 SH20 Statement by Directors
01 Nov 2021 CAP-SS Solvency Statement dated 11/10/21
01 Nov 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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