R KIRKBY CONSULTING LIMITED

Company Documents

DateDescription
11/10/2311 October 2023 Final Gazette dissolved following liquidation

View Document

11/10/2311 October 2023 Final Gazette dissolved following liquidation

View Document

11/07/2311 July 2023 Return of final meeting in a members' voluntary winding up

View Document

03/04/233 April 2023 Liquidators' statement of receipts and payments to 2023-02-25

View Document

25/04/2225 April 2022 Liquidators' statement of receipts and payments to 2022-02-25

View Document

23/03/2123 March 2021 Declaration of solvency

View Document

17/03/2117 March 2021 SPECIAL RESOLUTION TO WIND UP

View Document

17/03/2117 March 2021 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/03/2117 March 2021 26/02/21 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 REGISTERED OFFICE CHANGED ON 15/03/2021 FROM PO BOX 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTS SG6 9BL UNITED KINGDOM

View Document

10/03/2110 March 2021 PREVSHO FROM 12/02/2022 TO 26/02/2021

View Document

26/02/2126 February 2021 Annual accounts for year ending 26 Feb 2021

View Accounts

24/02/2124 February 2021 12/02/21 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 PREVSHO FROM 31/03/2021 TO 12/02/2021

View Document

12/02/2112 February 2021 Annual accounts for year ending 12 Feb 2021

View Accounts

30/04/2030 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

29/07/1929 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MRS RACHEL ELIZABETH KIRKBY / 06/04/2016

View Document

18/05/1818 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

25/05/1725 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

27/02/1527 February 2015 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

26/02/1526 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information