S E KILLIN LIMITED
Company Documents
Date | Description |
---|---|
08/08/238 August 2023 | Final Gazette dissolved via voluntary strike-off |
08/08/238 August 2023 | Final Gazette dissolved via voluntary strike-off |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
16/05/2316 May 2023 | Application to strike the company off the register |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
13/05/2213 May 2022 | Confirmation statement made on 2022-03-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
26/03/2026 March 2020 | REGISTERED OFFICE CHANGED ON 26/03/2020 FROM C/O FISHERS DEWES SOLICITORS 4-8 KILWARDBY STREET ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 2FU UNITED KINGDOM |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/02/181 February 2018 | 27/03/16 FULL LIST AMEND |
01/02/181 February 2018 | 27/03/15 FULL LIST AMEND |
07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/11/1722 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ELIZABETH KILLIN |
22/11/1722 November 2017 | PSC'S CHANGE OF PARTICULARS / MR MALCOLM CHARLES ALAN KILLIN / 06/04/2016 |
28/04/1728 April 2017 | 27/03/17 STATEMENT OF CAPITAL GBP 1 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/02/172 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CHARLES ALAN KILLIN / 31/01/2017 |
02/02/172 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CHARLES ALAN KILLIN / 31/01/2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/05/1625 May 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
17/05/1617 May 2016 | REGISTERED OFFICE CHANGED ON 17/05/2016 FROM, 4-8 KILWARDBY STREET, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 2FU |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/04/159 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/11/1414 November 2014 | COMPANY NAME CHANGED M. C. A. KILLIN LIMITED CERTIFICATE ISSUED ON 14/11/14 |
14/11/1414 November 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/04/1415 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/01/149 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM CHARLES ALAN KILLIN / 07/01/2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/04/134 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
08/04/118 April 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM CHARLES ALAN KILLIN / 27/03/2010 |
27/04/1027 April 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
06/05/096 May 2009 | DIRECTOR APPOINTED MALCOLM CHARLES ALAN KILLIN |
06/05/096 May 2009 | REGISTERED OFFICE CHANGED ON 06/05/2009 FROM, 1 PINNACLE WAY, PRIDE PARK, DERBY, DERBYSHIRE, DE24 8ZS |
08/04/098 April 2009 | APPOINTMENT TERMINATED DIRECTOR LEIGHANN BATES |
08/04/098 April 2009 | APPOINTMENT TERMINATED SECRETARY CLAIRE SPENCER |
27/03/0927 March 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