Advanced company searchLink opens in new window

KIMMIS LIMITED

Company number 01709785

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)
09 May 2017 GAZ2 Final Gazette dissolved following liquidation
28 Feb 2017 CH01 Director's details changed for Miss Deborah Grimason on 13 October 2016
09 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
22 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Jan 2016 AD01 Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 4 January 2016
04 Jan 2016 4.70 Declaration of solvency
04 Jan 2016 600 Appointment of a voluntary liquidator
04 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-21
11 Nov 2015 MR04 Satisfaction of charge 2 in full
11 Nov 2015 MR04 Satisfaction of charge 3 in full
22 Oct 2015 TM01 Termination of appointment of John Peter Carter as a director on 21 October 2015
22 Oct 2015 TM01 Termination of appointment of Anthony David Buffin as a director on 21 October 2015
22 Oct 2015 AP01 Appointment of Miss Deborah Grimason as a director on 21 October 2015
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
02 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
01 Oct 2014 TM02 Termination of appointment of Andrew Stephen Pike as a secretary on 23 September 2014
24 Sep 2014 AP02 Appointment of Tp Directors Ltd as a director on 19 September 2014
04 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
19 Feb 2014 AP01 Appointment of Mr John Peter Carter as a director on 31 December 2013
14 Jan 2014 TM01 Termination of appointment of Geoffrey Ian Cooper as a director on 31 December 2013
12 Nov 2013 CH01 Director's details changed for Anthony David Buffin on 12 November 2013
25 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
07 May 2013 AP01 Appointment of Anthony Buffin as a director on 8 April 2013