Advanced company searchLink opens in new window

THE KIMBLEWICK HUNT LIMITED

Company number 05602557

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)
16 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2014 DS01 Application to strike the company off the register
11 Mar 2014 TM01 Termination of appointment of Kess Skinner as a director
24 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
11 Nov 2013 AR01 Annual return made up to 25 October 2013 no member list
11 Nov 2013 AD02 Register inspection address has been changed from St Michael's Grange Osborne Lane Warfield Bracknell Berkshire RG42 6ED United Kingdom
23 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
10 Dec 2012 TM01 Termination of appointment of Guy Portwin as a director
20 Nov 2012 AR01 Annual return made up to 25 October 2012 no member list
20 Nov 2012 AD01 Registered office address changed from the Kennels Dodd's Charity Kimblewick Aylesbury Buckinghamshire HP17 8TA United Kingdom on 20 November 2012
19 Nov 2012 CH03 Secretary's details changed for Mr Christopher John George Moulder on 19 November 2012
29 Aug 2012 AP01 Appointment of Mr William Raymond Dalton as a director
29 Aug 2012 TM01 Termination of appointment of Rebecca Brown as a director
23 Feb 2012 AP01 Appointment of Alan Marchant Jackson as a director
25 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
17 Jan 2012 TM01 Termination of appointment of Simon Hope as a director
10 Nov 2011 AR01 Annual return made up to 25 October 2011 no member list
08 Jul 2011 TM01 Termination of appointment of Alan Jackson as a director
04 Jul 2011 AP01 Appointment of Mr Simon Richard Hope as a director
07 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
24 Nov 2010 CERTNM Company name changed the vale of aylesbury with garth and south berks hunt LIMITED\certificate issued on 24/11/10
  • RES15 ‐ Change company name resolution on 2010-11-17
24 Nov 2010 CONNOT Change of name notice
29 Oct 2010 AD03 Register(s) moved to registered inspection location
28 Oct 2010 AR01 Annual return made up to 25 October 2010 no member list