Advanced company searchLink opens in new window

KITTLEWHITE LTD

Company number 07029677

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)
19 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2012 DS01 Application to strike the company off the register
15 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
09 Nov 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
Statement of capital on 2011-11-09
  • GBP 100
08 Nov 2011 TM02 Termination of appointment of Cheverhall Secretaries Limited as a secretary on 23 October 2011
09 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
15 Dec 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
15 Dec 2010 CH04 Secretary's details changed for Cheverhall Secretaries Limited on 25 September 2010
15 Dec 2010 CH01 Director's details changed for Ms Carol Jane Johnson on 25 September 2010
15 Dec 2010 AD01 Registered office address changed from The Coach House,Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England on 15 December 2010
18 Jan 2010 AD01 Registered office address changed from Round Bush Farm Burnham Rd Mundon Essex CM9 6NP United Kingdom on 18 January 2010
16 Oct 2009 AP04 Appointment of Cheverhall Secretaries Limited as a secretary
16 Oct 2009 AP01 Appointment of Ms Carol Jane Johnson as a director
06 Oct 2009 AD01 Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS on 6 October 2009
06 Oct 2009 TM01 Termination of appointment of Yomtov Jacobs as a director
25 Sep 2009 NEWINC Incorporation