Advanced company searchLink opens in new window

KIERCHRIS HOMES LIMITED

Company number 05051341

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)
11 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2018 DS01 Application to strike the company off the register
14 May 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-03
14 May 2018 CONNOT Change of name notice
06 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
27 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
24 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
14 Jul 2016 AA Accounts for a dormant company made up to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
18 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
05 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
25 Jun 2014 AA Accounts for a dormant company made up to 31 March 2014
11 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
15 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
21 Feb 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
21 Feb 2013 AD01 Registered office address changed from Woodstock Farm, Ruins Barn Road Sittingbourne Kent ME9 8AA on 21 February 2013
21 Feb 2013 AA01 Current accounting period extended from 28 February 2013 to 31 March 2013
02 May 2012 AA Total exemption small company accounts made up to 28 February 2012
28 Feb 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
28 Feb 2012 CH01 Director's details changed for Richard Anthony Greene on 20 February 2012
28 Feb 2012 CH01 Director's details changed for Christine Michelle Greene on 20 February 2012
22 Mar 2011 AA Total exemption small company accounts made up to 28 February 2011
09 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
21 May 2010 AA Total exemption small company accounts made up to 28 February 2010