KIRB CONSULT LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

03/04/233 April 2023 Application to strike the company off the register

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2221 February 2022 Micro company accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

02/02/172 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/07/168 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/02/1517 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/12/1214 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/12/1129 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM C/O WELLWOOD HOYLE ASSOCIATES LIMITED 56A MAIN ROAD BOLTON LE SANDS CARNFORTH LANCASHIRE LA5 8DN

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/01/1123 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KIRBY / 17/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 56A MAIN ROAD, BOLTON LE SANDS CARNFORTH LANCASHIRE LA5 8DN

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED SECRETARY WELLWOOD HOYLE ASSOCIATES LTD

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 SECRETARY RESIGNED

View Document

11/12/0611 December 2006 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