Advanced company searchLink opens in new window

KINMAH LIMITED

Company number 05635682

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)
28 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
28 Jan 2021 LIQ13 Return of final meeting in a members' voluntary winding up
02 Dec 2019 AD01 Registered office address changed from Apex House 172 Blackmoorfoot Road Crosland Moor Huddersfield West Yorkshire HD4 5RE to Rsm Restructuring Advisory Llp Central Square, Fifth Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2 December 2019
27 Nov 2019 600 Appointment of a voluntary liquidator
27 Nov 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-18
27 Nov 2019 LIQ01 Declaration of solvency
03 Sep 2019 MR04 Satisfaction of charge 1 in full
25 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-22
27 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
22 Nov 2018 AA Accounts for a small company made up to 28 February 2018
27 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
27 Nov 2017 PSC01 Notification of David James Maher as a person with significant control on 6 April 2016
27 Nov 2017 PSC01 Notification of David Jason Peterkin as a person with significant control on 6 April 2016
27 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 27 November 2017
27 Nov 2017 AA Accounts for a small company made up to 28 February 2017
01 Dec 2016 AA Accounts for a small company made up to 28 February 2016
30 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
24 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 102
06 Dec 2015 AA Accounts for a small company made up to 28 February 2015
09 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 102
28 Oct 2014 AA Accounts for a small company made up to 28 February 2014
05 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 102
05 Dec 2013 CH01 Director's details changed for David Jason Peterkin on 25 November 2012
18 Jun 2013 AA Accounts for a small company made up to 28 February 2013
15 May 2013 SH01 Statement of capital following an allotment of shares on 30 April 2013
  • GBP 102