KILCULLY ENGINEERING LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Registered office address changed from 30 Suite 20, Peel House 30 the Downs Altrincham Cheshire WA14 2PX England to 167-169 Great Portland Street London W1W 5PF on 2025-04-30

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

01/11/211 November 2021 Termination of appointment of Linda Mccarthy as a secretary on 2021-10-21

View Document

05/08/215 August 2021 Termination of appointment of Linda Mccarthy as a director on 2021-07-29

View Document

02/07/212 July 2021 Compulsory strike-off action has been discontinued

View Document

02/07/212 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Micro company accounts made up to 2020-04-05

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

01/07/201 July 2020 PREVSHO FROM 30/06/2020 TO 05/04/2020

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MS LINDA HURLEY / 01/07/2020

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA HURLEY / 01/07/2020

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 68 RODNEY STREET LIVERPOOL L1 9AF ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 149 MOUNT ROAD MANCHESTER M18 7QT ENGLAND

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA HURLEY

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 1 TANNERY WAY MANCHESTER M18 8LH UNITED KINGDOM

View Document

21/06/1621 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company