KILPATRICK CATTLE ET LTD
Company Documents
Date | Description |
---|---|
09/07/249 July 2024 | Final Gazette dissolved via voluntary strike-off |
09/07/249 July 2024 | Final Gazette dissolved via voluntary strike-off |
14/05/2414 May 2024 | Voluntary strike-off action has been suspended |
14/05/2414 May 2024 | Voluntary strike-off action has been suspended |
23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
12/04/2412 April 2024 | Application to strike the company off the register |
07/07/237 July 2023 | Confirmation statement made on 2023-06-03 with no updates |
17/04/2317 April 2023 | Micro company accounts made up to 2022-09-30 |
02/12/222 December 2022 | Previous accounting period extended from 2022-03-31 to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
18/10/2118 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/08/2024 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/09/1910 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
06/07/186 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/12/177 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/07/1613 July 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/08/1517 August 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
07/01/157 January 2015 | CURRSHO FROM 30/06/2015 TO 31/03/2015 |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
03/06/143 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
03/06/143 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOM KILPATRICK / 04/07/2013 |
03/06/143 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE KILPATRICK / 04/07/2013 |
19/05/1419 May 2014 | REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 10 10 HANNAH WYND ST. QUIVOX KA6 5HB SCOTLAND |
19/05/1419 May 2014 | Registered office address changed from , 10 10 Hannah Wynd, St. Quivox, KA6 5HB, Scotland on 2014-05-19 |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/07/133 July 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
10/01/1310 January 2013 | Registered office address changed from , 45 Corton Lea, Ayr, KA6 6GJ, Scotland on 2013-01-10 |
10/01/1310 January 2013 | REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 45 CORTON LEA AYR KA6 6GJ SCOTLAND |
25/07/1225 July 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
21/12/1121 December 2011 | Registered office address changed from , 123 Irish Street, Dumfries, DG1 2PE on 2011-12-21 |
21/12/1121 December 2011 | REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 123 IRISH STREET DUMFRIES DG1 2PE |
14/06/1114 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOM KILPATRICK / 01/06/2011 |
14/06/1114 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
14/06/1114 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE KILPATRICK / 01/06/2011 |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
14/06/1014 June 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOM KILPATRICK / 01/06/2010 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE KILPATRICK / 01/06/2010 |
11/06/0911 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TOM KILPATRICK / 09/06/2009 |
11/06/0911 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOYCE KILPATRICK / 09/06/2009 |
03/06/093 June 2009 | 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