Advanced company searchLink opens in new window

KIERBECK GROUP LIMITED

Company number 04643143

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)
14 Jun 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2011 TM01 Termination of appointment of Krishan Attawar as a director
24 Jan 2011 AP03 Appointment of Mr Hari Kambo as a secretary
24 Jan 2011 TM02 Termination of appointment of Krishan Attawar as a secretary
04 Jun 2010 AP01 Appointment of Mr Krishan Chand Attawar as a director
04 Jun 2010 TM01 Termination of appointment of Jeffrey Peanick as a director
04 Jun 2010 TM01 Termination of appointment of Kris Van Ginderdeuren as a director
04 Jun 2010 TM01 Termination of appointment of Saeed Khan as a director
12 May 2010 AA Group of companies' accounts made up to 31 January 2009
28 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
09 Apr 2010 AP01 Appointment of Mr Jeffrey Lou Peanick as a director
09 Apr 2010 AP03 Appointment of Mr Krishan Chand Attawar as a secretary
09 Apr 2010 AP02 Appointment of Van Merksteijn Holdings Limited as a director
05 Feb 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
Statement of capital on 2010-02-05
  • GBP 3,837,500
05 Feb 2010 TM01 Termination of appointment of John Sword as a director
05 Feb 2010 CH01 Director's details changed for Saeed Hassan Khan on 13 January 2010
05 Feb 2010 CH01 Director's details changed for Kris Van Ginderdeuren on 13 January 2010
13 Aug 2009 287 Registered office changed on 13/08/2009 from first floor 35-37 moulsham street chelmsford essex CM2 0HY
13 Aug 2009 288b Appointment Terminated Secretary michael alexander
24 Jun 2009 225 Accounting reference date extended from 30/09/2008 to 31/01/2009
02 Jun 2009 287 Registered office changed on 02/06/2009 from 207-208 moulsham street chelmsford essex CM2 0LG
06 Apr 2009 288a Director appointed kris van ginderdeuren
19 Feb 2009 88(2) Ad 30/01/09 gbp si 3000000@1=3000000 gbp ic 837500/3837500
19 Feb 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital