- Company Overview for S & D KIRK LIMITED (04940186)
- Filing history for S & D KIRK LIMITED (04940186)
- People for S & D KIRK LIMITED (04940186)
- More for S & D KIRK LIMITED (04940186)
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) |
---|---|---|---|
04 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2022 | DS01 | Application to strike the company off the register | |
05 Nov 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 22 October 2020 with updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
31 Mar 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 30 September 2019 | |
18 Feb 2020 | SH06 |
Cancellation of shares. Statement of capital on 1 July 2019
|
|
18 Feb 2020 | SH03 | Purchase of own shares. | |
05 Feb 2020 | TM01 | Termination of appointment of Julie Annette Kirk as a director on 31 January 2020 | |
05 Feb 2020 | TM01 | Termination of appointment of Stuart Ian Kirk as a director on 31 January 2020 | |
05 Feb 2020 | TM02 | Termination of appointment of Stuart Ian Kirk as a secretary on 31 January 2020 | |
05 Feb 2020 | PSC07 | Cessation of David Mark Kirk as a person with significant control on 5 July 2019 | |
05 Feb 2020 | PSC02 | Notification of Kirk Butchers Limited as a person with significant control on 5 July 2019 | |
05 Feb 2020 | PSC07 | Cessation of Stuart Ian Kirk as a person with significant control on 1 July 2019 | |
05 Feb 2020 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
22 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
30 Oct 2018 | AD01 | Registered office address changed from C/O Christian Douglass Llp 2 Jordan Street Knott Mill Manchester M15 4PY to C/O Christian Douglass Accountants Limited 2 Jordan Street Knott Mill Manchester M15 4PY on 30 October 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |