Advanced company searchLink opens in new window

KIDDE NOMINEES LIMITED

Company number 04119402

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)
13 Sep 2011 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2011 4.71 Return of final meeting in a members' voluntary winding up
12 Apr 2011 4.68 Liquidators' statement of receipts and payments to 27 March 2011
11 Oct 2010 4.68 Liquidators' statement of receipts and payments to 27 September 2010
13 Oct 2009 4.70 Declaration of solvency
13 Oct 2009 600 Appointment of a voluntary liquidator
13 Oct 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-09-28
29 Sep 2009 288b Appointment Terminated Director troxell snyder
29 Sep 2009 288b Appointment Terminated Director michael gebert
29 Sep 2009 288b Appointment Terminated Director harold folsom
26 May 2009 88(2) Ad 20/05/09 gbp si 13000@1=13000 gbp ic 2/13002
26 May 2009 123 Nc inc already adjusted 20/05/09
26 May 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors empowered to allot shares 20/05/2009
  • RES04 ‐ Resolution of increasing authorised share capital
08 May 2009 363a Return made up to 30/04/09; full list of members
28 Dec 2008 AA Full accounts made up to 31 December 2007
26 Jun 2008 363a Return made up to 30/04/08; no change of members
26 Jun 2008 288c Director's Change of Particulars / michael gebert / 28/02/2008 / Occupation was: vice president finance, now: managing director
28 May 2008 288b Appointment Terminated Director philip barker
04 Apr 2008 288c Director's Change of Particulars / michael gebert / 01/12/2007 / Nationality was: american, now: british; HouseName/Number was: , now: 56; Street was: 14 ave pierre 1 er de serbie, now: dukes avenue; Post Town was: paris, now: chiswick; Region was: 75116, now: london; Post Code was: foreign, now: W4 2AF; Country was: france, now: united kingdom
26 Nov 2007 288c Director's particulars changed
20 Nov 2007 288b Director resigned
09 Nov 2007 AA Full accounts made up to 31 December 2006
20 Jun 2007 288b Director resigned
17 Jun 2007 288b Director resigned
15 Jun 2007 363s Return made up to 30/04/07; no change of members