KILFINNAN DEVELOPMENTS LTD

Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

09/06/239 June 2023 Application to strike the company off the register

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

02/08/212 August 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/05/19

View Document

29/05/1929 May 2019 Annual accounts for year ending 29 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

28/02/1928 February 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 May 2015

View Document

22/06/1522 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts for year ending 30 May 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/02/1527 February 2015 PREVSHO FROM 31/05/2014 TO 30/05/2014

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GERARD DOYLE / 27/11/2014

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BERNARD MCNICHOLAS / 27/11/2014

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GERARD DOYLE / 01/09/2014

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BERNARD MCNICHOLAS / 01/09/2014

View Document

02/07/142 July 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 409 HIGH ROAD WILLESDEN LONDON NW10 2JN

View Document

28/05/1328 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/05/1217 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/05/1110 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/05/1011 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

10/11/0710 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0710 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0718 June 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/01/0522 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0522 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/045 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/042 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0430 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0430 October 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 NEW SECRETARY APPOINTED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 SECRETARY RESIGNED

View Document

09/05/039 May 2003 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