MIKE KITSON LIMITED

Company Documents

DateDescription
03/08/243 August 2024 Final Gazette dissolved following liquidation

View Document

03/05/243 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

17/08/2317 August 2023 Liquidators' statement of receipts and payments to 2023-06-28

View Document

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

View Document

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

View Document

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

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

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

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Appointment of a voluntary liquidator

View Document

08/07/218 July 2021 Statement of affairs

View Document

08/07/218 July 2021 Resolutions

View Document

09/04/209 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

21/03/1921 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

18/06/1818 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

12/06/1712 June 2017 31/01/17 UNAUDITED ABRIDGED

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 134 LIVERPOOL ROAD WIDNES CHESHIRE WA8 7JB

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/02/1611 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/03/1523 March 2015 14/01/15 STATEMENT OF CAPITAL GBP 2

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 292 AIGBURTH ROAD LIVERPOOL MERSEYSIDE L17 9PW

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/04/1323 April 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KITSON / 24/04/2011

View Document

23/02/1223 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/02/118 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

05/01/105 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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