KIRKBY 1 LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

24/05/2424 May 2024 Termination of appointment of Timothy Stephen Lynch as a director on 2024-05-22

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-06-29

View Document

29/03/2329 March 2023 Appointment of Mr Timothy Stephen Lynch as a director on 2023-03-28

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-29

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / ACTUALLY PROPERTY LIMITED / 14/10/2019

View Document

29/07/2029 July 2020 29/06/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

13/03/2013 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

06/12/196 December 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

05/12/195 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACTUALLY PROPERTY GROUP HOLDINGS LIMITED

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

09/10/189 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114156190002

View Document

05/10/185 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114156190001

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY LYNCH / 11/07/2018

View Document

14/06/1814 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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