Advanced company searchLink opens in new window

KRUMLIN HALL LIMITED

Company number 05217102

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)
05 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2020 LIQ13 Return of final meeting in a members' voluntary winding up
22 Jul 2020 LIQ13 Return of final meeting in a members' voluntary winding up
03 Jan 2020 AD01 Registered office address changed from PO Box LS27 0TS Trueman House Capitol Park Tingley Leeds West Yorkshire LS27 0TS England to 55 Baker Street London W1U 7EU on 3 January 2020
02 Jan 2020 LIQ01 Declaration of solvency
02 Jan 2020 600 Appointment of a voluntary liquidator
02 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-19
18 Dec 2019 TM01 Termination of appointment of Jane Elizabeth Kielty-O'gara as a director on 18 December 2019
18 Dec 2019 AP01 Appointment of Mr Alexander Michael Vickers as a director on 18 December 2019
11 Dec 2019 SH20 Statement by Directors
11 Dec 2019 SH19 Statement of capital on 11 December 2019
  • GBP 1
11 Dec 2019 CAP-SS Solvency Statement dated 10/12/19
11 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem reserve 10/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
10 Dec 2019 TM01 Termination of appointment of Martin Hywel Davey as a director on 9 December 2019
10 Dec 2019 TM01 Termination of appointment of Paul David Martin as a director on 9 December 2019
09 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Sep 2019 TM01 Termination of appointment of Peter Robert Hodgson as a director on 11 September 2019
10 Sep 2019 CS01 Confirmation statement made on 27 August 2019 with no updates
29 May 2019 TM01 Termination of appointment of Stephen Farrow as a director on 30 April 2019
07 Mar 2019 AA Accounts for a dormant company made up to 30 April 2018
26 Feb 2019 TM01 Termination of appointment of Joseph Edgar Henderson as a director on 25 February 2019
15 Feb 2019 AD03 Register(s) moved to registered inspection location The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN
14 Feb 2019 AD02 Register inspection address has been changed to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN
30 Jan 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
17 Oct 2018 AP04 Appointment of Cosec 2000 Limited as a secretary on 11 September 2018