KEVIN D GILMOUR LTD
Company Documents
Date | Description |
---|---|
15/12/2115 December 2021 | Final Gazette dissolved following liquidation |
15/12/2115 December 2021 | Final Gazette dissolved following liquidation |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
20/09/1820 September 2018 | 31/03/18 UNAUDITED ABRIDGED |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES |
16/10/1716 October 2017 | 31/03/17 UNAUDITED ABRIDGED |
15/09/1715 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JANE GILMOUR |
15/09/1715 September 2017 | PSC'S CHANGE OF PARTICULARS / MR KEVIN DEREK GILMOUR / 06/04/2016 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/03/1630 March 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
11/06/1511 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/03/1524 March 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/03/1428 March 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/03/1326 March 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/03/1125 March 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DEREK GILMOUR / 22/02/2010 |
21/05/1021 May 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/05/095 May 2009 | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
11/08/0811 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
31/03/0831 March 2008 | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
23/08/0723 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/04/0725 April 2007 | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS |
30/11/0630 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/06/0621 June 2006 | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS |
18/10/0518 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/04/0527 April 2005 | RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS |
15/07/0415 July 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/07/0412 July 2004 | REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
12/07/0412 July 2004 | NEW DIRECTOR APPOINTED |
12/07/0412 July 2004 | NEW SECRETARY APPOINTED |
07/07/047 July 2004 | COMPANY NAME CHANGED STAIRSAND LIMITED CERTIFICATE ISSUED ON 07/07/04 |
05/07/045 July 2004 | DIRECTOR RESIGNED |
05/07/045 July 2004 | SECRETARY RESIGNED |
23/03/0423 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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