KIRKHAM (TRADING) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Confirmation statement made on 2024-11-12 with no updates |
30/10/2430 October 2024 | Resolutions |
30/10/2430 October 2024 | Registered office address changed from Becktech House Terminus Road Chichester West Sussex PO19 8DW England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 2024-10-30 |
30/10/2430 October 2024 | Declaration of solvency |
30/10/2430 October 2024 | Appointment of a voluntary liquidator |
24/10/2424 October 2024 | Total exemption full accounts made up to 2024-08-31 |
08/10/248 October 2024 | Satisfaction of charge 052856900005 in full |
08/10/248 October 2024 | Satisfaction of charge 052856900006 in full |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
05/04/245 April 2024 | Satisfaction of charge 052856900004 in full |
02/04/242 April 2024 | Appointment of Mr Mark John Sargent as a director on 2024-03-22 |
02/04/242 April 2024 | Termination of appointment of Michael Ford as a director on 2024-03-22 |
02/04/242 April 2024 | Registered office address changed from Prestwood Place East Pimbo Skelmersdale Lancashire WN8 9QE to Becktech House Terminus Road Chichester West Sussex PO19 8DW on 2024-04-02 |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-08-31 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-12 with no updates |
31/08/2331 August 2023 | Previous accounting period extended from 2023-02-28 to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
11/04/2311 April 2023 | Certificate of change of name |
05/12/225 December 2022 | Confirmation statement made on 2022-11-12 with updates |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
21/09/2221 September 2022 | Resolutions |
21/09/2221 September 2022 | Resolutions |
21/09/2221 September 2022 | Resolutions |
21/09/2221 September 2022 | Memorandum and Articles of Association |
20/09/2220 September 2022 | Change of share class name or designation |
17/05/2217 May 2022 | Registration of charge 052856900006, created on 2022-04-29 |
10/05/2210 May 2022 | Termination of appointment of Barry Lynam as a secretary on 2022-04-29 |
06/05/226 May 2022 | Notification of Fe26 Limited as a person with significant control on 2022-04-29 |
04/05/224 May 2022 | Withdrawal of a person with significant control statement on 2022-05-04 |
04/05/224 May 2022 | Termination of appointment of Alan Clifford Newton as a director on 2022-04-29 |
04/05/224 May 2022 | Termination of appointment of Barry Lynam as a director on 2022-04-29 |
04/05/224 May 2022 | Appointment of Mr Michael Ford as a director on 2022-04-29 |
04/05/224 May 2022 | Registration of charge 052856900005, created on 2022-04-29 |
08/04/228 April 2022 | Satisfaction of charge 052856900003 in full |
08/04/228 April 2022 | Satisfaction of charge 052856900002 in full |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
18/11/2118 November 2021 | Confirmation statement made on 2021-11-12 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
11/07/1911 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 052856900004 |
04/07/194 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
06/12/186 December 2018 | 28/02/18 TOTAL EXEMPTION FULL |
23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES |
13/07/1713 July 2017 | 28/02/17 TOTAL EXEMPTION FULL |
15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
24/11/1524 November 2015 | Annual return made up to 12 November 2015 with full list of shareholders |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
21/11/1421 November 2014 | Annual return made up to 12 November 2014 with full list of shareholders |
13/08/1413 August 2014 | ARTICLES OF ASSOCIATION |
13/08/1413 August 2014 | 02/04/2014 |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
14/05/1414 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 052856900003 |
08/05/148 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
01/05/141 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 052856900002 |
12/11/1312 November 2013 | Annual return made up to 12 November 2013 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
22/11/1222 November 2012 | Annual return made up to 12 November 2012 with full list of shareholders |
03/08/123 August 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
17/11/1117 November 2011 | Annual return made up to 12 November 2011 with full list of shareholders |
01/12/101 December 2010 | Annual return made up to 12 November 2010 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
09/12/099 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
20/11/0920 November 2009 | Annual return made up to 12 November 2009 with full list of shareholders |
27/11/0827 November 2008 | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
11/02/0811 February 2008 | DIRECTOR RESIGNED |
11/02/0811 February 2008 | DIRECTOR RESIGNED |
11/02/0811 February 2008 | NEW DIRECTOR APPOINTED |
11/02/0811 February 2008 | NEW DIRECTOR APPOINTED |
01/02/081 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
13/12/0713 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
19/11/0719 November 2007 | RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS |
16/02/0716 February 2007 | 119 AT £1 18/01/07 |
15/11/0615 November 2006 | RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS |
10/10/0610 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
21/11/0521 November 2005 | RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS |
08/06/058 June 2005 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 28/02/06 |
31/03/0531 March 2005 | COMPANY NAME CHANGED KIRKHAM PRODUCTION LIMITED CERTIFICATE ISSUED ON 31/03/05 |
10/12/0410 December 2004 | REGISTERED OFFICE CHANGED ON 10/12/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
10/12/0410 December 2004 | NEW DIRECTOR APPOINTED |
10/12/0410 December 2004 | NEW SECRETARY APPOINTED |
10/12/0410 December 2004 | NEW DIRECTOR APPOINTED |
10/12/0410 December 2004 | SECRETARY RESIGNED |
10/12/0410 December 2004 | DIRECTOR RESIGNED |
12/11/0412 November 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KIRKHAM (TRADING) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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