Advanced company searchLink opens in new window

KIP POINT CONSULTANCY LIMITED

Company number SC299610

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)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2018 DS01 Application to strike the company off the register
11 May 2018 AA Total exemption full accounts made up to 31 December 2017
30 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with updates
10 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
07 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
08 Sep 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
10 Apr 2015 AR01 Annual return made up to 27 March 2015
Statement of capital on 2015-04-10
  • GBP 100
06 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
07 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
23 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
05 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
13 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
04 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
21 Sep 2011 AA Total exemption small company accounts made up to 30 June 2011
18 Jul 2011 CH01 Director's details changed for Mr Stewart John Wallace on 30 June 2011
18 Jul 2011 CH01 Director's details changed for Mr Stewart John Wallace on 30 June 2011
18 Jul 2011 AD01 Registered office address changed from C/O Milne Craig Abercorn House 79 Renfrew Road Paisley PA3 4DA on 18 July 2011
06 Apr 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
01 Apr 2011 CH01 Director's details changed for Mr Stewart John Wallace on 9 March 2011
22 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
29 Mar 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders