Advanced company searchLink opens in new window

KIMBERLEY ENTERPRISES LIMITED

Company number NI017180

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)
24 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
01 May 2012 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
Statement of capital on 2012-04-30
  • GBP 16,600
30 Apr 2012 AD01 Registered office address changed from C/O Hill Vellacott Chamber of Commerce 22 Great Victoria Street Belfast BT2 7BA on 30 April 2012
27 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2011 AA Total exemption small company accounts made up to 31 January 2011
17 May 2011 TM01 Termination of appointment of William Judge as a director
13 Apr 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
13 Apr 2011 CH01 Director's details changed for William George Judge on 31 December 2010
12 Apr 2011 CH01 Director's details changed for Patrick Burns on 31 December 2010
24 Feb 2011 TM01 Termination of appointment of Rory Burns as a director
24 Feb 2011 AP01 Appointment of Mrs Margaret Burns as a director
23 Feb 2011 TM02 Termination of appointment of Rory Burns as a secretary
03 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
05 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
13 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
04 Jun 2009 371A(NI) 31/12/08 annual return form
25 Nov 2008 AC(NI) 31/01/08 annual accts
07 Jul 2008 371A(NI) 31/12/06 annual return form
07 Jul 2008 371A(NI) 31/12/07 annual return form
07 Jul 2008 371A(NI) 31/12/05 annual return form
27 Jun 2008 98-2(NI) Return of allot of shares
19 Dec 2007 AC(NI) 31/01/07 annual accts
30 Nov 2006 AC(NI) 31/01/06 annual accts