Advanced company searchLink opens in new window

KILTERN VENTURES LIMITED

Company number 05992337

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)
21 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2010 DS01 Application to strike the company off the register
13 Jan 2010 CH01 Director's details changed for Mr Christopher Foggon on 1 October 2009
20 Dec 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
Statement of capital on 2009-12-20
  • GBP 2
20 Dec 2009 AD03 Register(s) moved to registered inspection location
18 Dec 2009 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009
18 Dec 2009 CH01 Director's details changed for Mr Christopher Foggon on 1 October 2009
18 Dec 2009 AD02 Register inspection address has been changed
13 Feb 2009 AA Accounts made up to 30 June 2008
25 Nov 2008 363a Return made up to 08/11/08; full list of members
28 Aug 2008 288c Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: 13 lower southend road, now: market road; Post Code was: SS11 8AB, now: SS12 0BB
29 Apr 2008 AA Accounts made up to 30 June 2007
04 Mar 2008 287 Registered office changed on 04/03/2008 from suite F2A west wing prospect business park crookhall lane leadgate, consett county durham DH8 7PW
25 Feb 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
16 Nov 2007 190 Location of debenture register
16 Nov 2007 353 Location of register of members
16 Nov 2007 363a Return made up to 08/11/07; full list of members
13 Aug 2007 287 Registered office changed on 13/08/07 from: atherton house 13 lower southend road wickford essex SS11 8AB
13 Aug 2007 288b Director resigned
13 Aug 2007 288a New director appointed
08 Jun 2007 288c Director's particulars changed
05 Jun 2007 288a New director appointed
05 Jun 2007 288a New secretary appointed
05 Jun 2007 287 Registered office changed on 05/06/07 from: 36 south view gardens annfield plain, stanley durham DH9 7SQ