Advanced company searchLink opens in new window

KIRKMAN JOINERY LTD

Company number 08263286

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)
30 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
15 Aug 2023 AA Micro company accounts made up to 31 October 2022
11 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
04 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
03 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
26 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
22 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
09 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
25 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2020 CS01 Confirmation statement made on 22 October 2019 with no updates
23 Jan 2020 AD01 Registered office address changed from 6 Marlborough Trading Estate Marlborough Trading Estate High Wycombe Buckinghamshire HP11 2LB to Unit 5 Highlands Farm High Road Brightwell-Cum-Sotwell Wallingford OX10 0QX on 23 January 2020
14 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
30 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
26 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
03 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
03 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
18 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
24 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
20 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
20 Nov 2014 AD01 Registered office address changed from Ruskin Works Oakridge Road High Wycombe Bucks HP11 2PE to 6 Marlborough Trading Estate Marlborough Trading Estate High Wycombe Buckinghamshire HP11 2LB on 20 November 2014
06 Nov 2014 AP01 Appointment of Mr Daryl Heaps as a director on 1 September 2014
31 Oct 2014 TM01 Termination of appointment of Neil Andrew Longman as a director on 31 August 2014