Advanced company searchLink opens in new window

KILDERHALL LTD

Company number 05193041

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)
29 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2010 CERTNM Company name changed championscott partners LIMITED\certificate issued on 23/04/10
  • CONNOT ‐ Change of name notice
20 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-18
16 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2010 DS01 Application to strike the company off the register
23 Feb 2010 TM01 Termination of appointment of Geoffrey Champion as a director
04 Jan 2010 AA Total exemption full accounts made up to 5 April 2009
29 Jul 2009 363a Return made up to 29/07/09; full list of members
14 Oct 2008 AA Total exemption full accounts made up to 5 April 2008
06 Aug 2008 363a Return made up to 29/07/08; full list of members
17 Aug 2007 363a Return made up to 29/07/07; full list of members
17 Aug 2007 190 Location of debenture register
17 Aug 2007 353 Location of register of members
17 Aug 2007 287 Registered office changed on 17/08/07 from: furze bank 34 hanover street swansea SA1 6BA
02 Aug 2007 AA Total exemption full accounts made up to 5 April 2007
25 Apr 2007 287 Registered office changed on 25/04/07 from: chancery house, 3 hatchlands road, redhill surrey RH1 6AA
14 Aug 2006 363a Return made up to 29/07/06; full list of members
17 Jul 2006 AA Total exemption small company accounts made up to 5 April 2006
26 Aug 2005 AA Total exemption small company accounts made up to 5 April 2005
16 Aug 2005 363a Return made up to 29/07/05; full list of members
16 Aug 2005 190 Location of debenture register
16 Aug 2005 353 Location of register of members
16 Aug 2005 287 Registered office changed on 16/08/05 from: chancery house 3 hatchlands road redhill surrey RH1 6AA
15 Aug 2005 288b Director resigned
07 Jun 2005 225 Accounting reference date shortened from 31/07/05 to 05/04/05