Advanced company searchLink opens in new window

KILTY MOODEN ENTERPRISES LIMITED

Company number 08335591

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)
31 May 2019 BONA Bona Vacantia disclaimer
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2018 PSC01 Notification of Peter Joseph Reynolds as a person with significant control on 7 February 2018
09 Feb 2018 PSC07 Cessation of Gerald Reynolds as a person with significant control on 7 February 2018
09 Feb 2018 TM01 Termination of appointment of Ita Flynn as a director on 7 February 2018
09 Feb 2018 TM01 Termination of appointment of Gerald Reynolds as a director on 7 February 2018
09 Feb 2018 AP01 Appointment of Mr Peter Joseph Reynolds as a director on 7 February 2018
09 Feb 2018 CS01 Confirmation statement made on 18 December 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
28 Jul 2017 AD01 Registered office address changed from 1st Floor 143 Connaught Avenue Frinton-on-Sea Essex CO13 9AB to Anchor 61 Holgate Avenue London SW11 2AT on 28 July 2017
22 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
15 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Jan 2014 CH01 Director's details changed for Ms Ita Slynn on 24 January 2014
23 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
14 Jan 2014 AD01 Registered office address changed from Moulton Park Business Centre Red House Road Northampton Northamptonshire NN3 6AQ England on 14 January 2014
06 Nov 2013 TM01 Termination of appointment of Peter Reynolds as a director
04 Jan 2013 AP01 Appointment of Mr Peter Joseph Reynolds as a director