Advanced company searchLink opens in new window

KIRMC LTD

Company number 08781730

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)
08 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
05 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-07
05 Jul 2016 4.70 Declaration of solvency
21 Mar 2016 AD01 Registered office address changed from 4 Reading Road Pangbourne Berkshire RG8 7LY to 2nd Floor 33 Blagrave Street Reading RG1 1PW on 21 March 2016
17 Mar 2016 600 Appointment of a voluntary liquidator
17 Mar 2016 4.70 Declaration of solvency
03 Feb 2016 AP01 Appointment of Mrs Marion Julia Beard as a director on 3 February 2016
03 Feb 2016 AP01 Appointment of Mr Gary Christopher Beard as a director on 3 February 2016
02 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
27 Aug 2015 CH01 Director's details changed for Mrs Kay Elizabeth Irons on 27 August 2015
10 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
21 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
07 Apr 2014 AA01 Current accounting period extended from 30 November 2014 to 30 April 2015
30 Jan 2014 CH01 Director's details changed for Mrs Kay Elizabeth Irons on 30 January 2014
30 Jan 2014 CH01 Director's details changed for Mrs Kay Elizabeth Irons on 30 January 2014
19 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)