MIKE KITSON LIMITED
Company Documents
| Date | Description | 
|---|---|
| 03/08/243 August 2024 | Final Gazette dissolved following liquidation | 
| 03/05/243 May 2024 | Return of final meeting in a creditors' voluntary winding up | 
| 17/08/2317 August 2023 | Liquidators' statement of receipts and payments to 2023-06-28 | 
| 11/01/2211 January 2022 | Registered office address changed from Swift Accountants 1B Chowley Court Chowley Oak Business Park Bolesworth Estates Chester Cheshire CH3 9GA England to The Brew House Lower Ground Floor Greenalls Ave Warrington WA4 6HL on 2022-01-11 | 
| 11/01/2211 January 2022 | Registered office address changed from The Brew House Lower Ground Floor Greenalls Ave Warrington WA4 6HL England to The Old Town Hall 71 Christchurch Road Ringwood Hampshire BH24 1DH on 2022-01-11 | 
| 07/01/227 January 2022 | Registered office address changed from The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH to Swift Accountants 1B Chowley Court Chowley Oak Business Park Bolesworth Estates Chester Cheshire CH3 9GA on 2022-01-07 | 
| 07/01/227 January 2022 | Confirmation statement made on 2022-01-05 with updates | 
| 13/07/2113 July 2021 | Registered office address changed from The Brew House Lower Ground Floor Greenalls Ave Warrington WA4 6HL England to 71 Christchurch Road Ringwood BH24 1DH on 2021-07-13 | 
| 08/07/218 July 2021 | Resolutions | 
| 08/07/218 July 2021 | Appointment of a voluntary liquidator | 
| 08/07/218 July 2021 | Statement of affairs | 
| 08/07/218 July 2021 | Resolutions | 
| 09/04/209 April 2020 | 31/01/20 TOTAL EXEMPTION FULL | 
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 | 
| 08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES | 
| 21/03/1921 March 2019 | 31/01/19 TOTAL EXEMPTION FULL | 
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 | 
| 07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES | 
| 18/06/1818 June 2018 | 31/01/18 TOTAL EXEMPTION FULL | 
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 | 
| 11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES | 
| 12/06/1712 June 2017 | 31/01/17 UNAUDITED ABRIDGED | 
| 30/03/1730 March 2017 | REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 134 LIVERPOOL ROAD WIDNES CHESHIRE WA8 7JB | 
| 02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES | 
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 | 
| 08/03/168 March 2016 | Annual accounts small company total exemption made up to 31 January 2016 | 
| 11/02/1611 February 2016 | Annual return made up to 5 January 2016 with full list of shareholders | 
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 | 
| 25/03/1525 March 2015 | Annual accounts small company total exemption made up to 31 January 2015 | 
| 23/03/1523 March 2015 | 14/01/15 STATEMENT OF CAPITAL GBP 2 | 
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 | 
| 13/01/1513 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders | 
| 07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 | 
| 14/05/1414 May 2014 | REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 292 AIGBURTH ROAD LIVERPOOL MERSEYSIDE L17 9PW | 
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 | 
| 22/01/1422 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders | 
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 | 
| 23/04/1323 April 2013 | Annual return made up to 5 January 2013 with full list of shareholders | 
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 | 
| 30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 | 
| 23/02/1223 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KITSON / 24/04/2011 | 
| 23/02/1223 February 2012 | Annual return made up to 5 January 2012 with full list of shareholders | 
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 | 
| 04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 | 
| 08/02/118 February 2011 | Annual return made up to 5 January 2011 with full list of shareholders | 
| 05/01/105 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
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