KIRKGATE GROUP LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

16/12/2416 December 2024 Application to strike the company off the register

View Document

09/11/249 November 2024 Satisfaction of charge 041720450008 in full

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024 Audit exemption subsidiary accounts made up to 2024-01-13

View Document

28/09/2428 September 2024 Satisfaction of charge 041720450007 in full

View Document

27/08/2427 August 2024 Registration of charge 041720450008, created on 2024-08-27

View Document

12/08/2412 August 2024 Statement of capital on 2024-08-12

View Document

12/08/2412 August 2024

View Document

12/08/2412 August 2024 Resolutions

View Document

12/08/2412 August 2024

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

24/07/2324 July 2023

View Document

24/07/2324 July 2023

View Document

24/07/2324 July 2023

View Document

24/07/2324 July 2023 Audit exemption subsidiary accounts made up to 2023-01-14

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

25/10/2225 October 2022 Audit exemption subsidiary accounts made up to 2021-01-16

View Document

25/10/2225 October 2022

View Document

10/12/2110 December 2021 Appointment of Mr Colin Andrew Wafer as a director on 2021-12-07

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021 Audit exemption subsidiary accounts made up to 2021-01-16

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

11/10/1811 October 2018 FULL ACCOUNTS MADE UP TO 13/01/18

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WINSFIELD LIMITED

View Document

09/07/189 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/07/2018

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 14/01/17

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

13/09/1613 September 2016 FULL ACCOUNTS MADE UP TO 16/01/16

View Document

19/02/1619 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041720450007

View Document

13/10/1513 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 10/01/15

View Document

13/10/1413 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 11/01/14

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR KIERON TRAYNOR

View Document

23/10/1323 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 12/01/13

View Document

03/07/133 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/10/1224 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

15/10/1215 October 2012 FULL ACCOUNTS MADE UP TO 14/01/12

View Document

19/06/1219 June 2012 ARTICLES OF ASSOCIATION

View Document

19/06/1219 June 2012 ALTER ARTICLES 01/06/2012

View Document

09/06/129 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/10/1119 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 15/01/11

View Document

23/11/1023 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

08/10/108 October 2010 FULL ACCOUNTS MADE UP TO 16/01/10

View Document

19/11/0919 November 2009 SAIL ADDRESS CREATED

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WILDE / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON BARTHOLEMEW TRAYNOR / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES MARK WOOD / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WITT / 19/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/11/0916 November 2009 FULL ACCOUNTS MADE UP TO 10/01/09

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED KIERON BARTHOLEMEW TRAYNOR

View Document

09/03/099 March 2009 DIRECTOR APPOINTED ANTHONY JAMES MARK WOOD

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SCOTT BEATTIE

View Document

03/03/093 March 2009 SECRETARY APPOINTED CHRISTOPHER JOHN WILDE

View Document

13/11/0813 November 2008 FULL ACCOUNTS MADE UP TO 12/01/08

View Document

05/11/085 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/11/085 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 FULL ACCOUNTS MADE UP TO 13/01/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0712 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/01/0717 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/01/0716 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0716 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/01/0716 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/076 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/01/076 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/01/076 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/01/076 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/01/076 January 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/01/076 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/01/076 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

23/12/0623 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 FULL ACCOUNTS MADE UP TO 14/01/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 FULL ACCOUNTS MADE UP TO 15/01/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 RETURN MADE UP TO 05/03/05; CHANGE OF MEMBERS

View Document

16/11/0416 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 10/01/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 05/03/04; CHANGE OF MEMBERS

View Document

31/03/0431 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0418 January 2004 DIRECTOR RESIGNED

View Document

18/01/0418 January 2004 DIRECTOR RESIGNED

View Document

18/01/0418 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 DETAILS OF SHARE TRANSF 19/12/03

View Document

07/01/047 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/01/047 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/01/047 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/01/047 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/01/047 January 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/01/047 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/01/047 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/01/047 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/01/047 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/01/047 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/01/047 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/01/047 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/01/047 January 2004 ARTICLES OF ASSOCIATION

View Document

07/01/047 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/047 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/01/047 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/01/047 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/01/047 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/01/046 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/046 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/038 December 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/11/0327 November 2003 £ IC 6464/6451 21/10/03 £ SR [email protected]=13

View Document

14/11/0314 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 10/01/03

View Document

31/08/0331 August 2003 £ IC 6497/6464 01/08/03 £ SR [email protected]=33

View Document

29/04/0329 April 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 AUDITOR'S RESIGNATION

View Document

18/11/0218 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 11/01/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: DEWHURST HOUSE WESTGATE DRIFFIELD EAST YORKSHIRE YO42 1YS

View Document

23/11/0123 November 2001 REGISTERED OFFICE CHANGED ON 23/11/01 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

16/10/0116 October 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 17/01/02

View Document

11/10/0111 October 2001 SHARES AGREEMENT OTC

View Document

31/08/0131 August 2001 NC INC ALREADY ADJUSTED 16/07/01

View Document

31/08/0131 August 2001 S-DIV 16/07/01

View Document

01/08/011 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/011 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/011 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/0130 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0127 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

19/04/0119 April 2001 COMPANY NAME CHANGED INHOCO 2284 LIMITED CERTIFICATE ISSUED ON 19/04/01

View Document

05/03/015 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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