KICKSHAWS LIMITED
Status | DISSOLVED |
Company No. | 03744927 |
Category | Private Limited Company |
Incorporated | 29 Mar 1999 |
Age | 25 years, 1 month, 23 days |
Jurisdiction | England Wales |
Dissolution | 24 Feb 2010 |
Years | 14 years, 2 months, 25 days |
SUMMARY
KICKSHAWS LIMITED is an dissolved private limited company with number 03744927. It was incorporated 25 years, 1 month, 23 days ago, on 29 March 1999 and it was dissolved 14 years, 2 months, 25 days ago, on 24 February 2010. The company address is C/O Baker Tilly Restructuring C/O Baker Tilly Restructuring, 5 Old Bailey, EC4M 7AF, London.
Company Fillings
Appoint person director company with name
Date: 09 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Graham Edwards
Documents
Termination director company with name
Date: 13 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Hesketh
Documents
Liquidation voluntary members return of final meeting
Date: 24 Nov 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Nov 2009
Action Date: 13 Nov 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-11-13
Documents
Liquidation court order miscellaneous
Date: 13 Aug 2009
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:replacement of liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 13 Aug 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Aug 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 23 Jul 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / mark hesketh / 18/06/2009 / HouseName/Number was: , now: 1; Street was: 8 drylaw avenue, now: princes street; Area was: blackhall, now: ; Post Town was: edinburgh, now: london; Post Code was: EH4 2DD, now: EC2R 8BP; Secure Officer was: false, now: true
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Jun 2009
Action Date: 17 Jun 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-06-17
Documents
Legacy
Date: 05 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mark alexander hesketh
Documents
Legacy
Date: 05 Jun 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director russell bellwood
Documents
Legacy
Date: 05 Jun 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director christopher moat
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Jan 2009
Action Date: 17 Dec 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-12-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Jul 2008
Action Date: 17 Dec 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-12-17
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director ian sandford
Documents
Liquidation voluntary statement of receipts and payments
Date: 09 Jan 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 19 Nov 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary cease to act as liquidator
Date: 15 Nov 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Nov 2007
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Miscellaneous
Date: 12 Nov 2007
Category: Miscellaneous
Type: MISC
Description: Res re. Appt. Of liquidator
Documents
Legacy
Date: 12 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 12/11/07 from: 1 more london place london SE1 2AF
Documents
Legacy
Date: 14 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Miscellaneous
Date: 08 Jan 2007
Category: Miscellaneous
Type: MISC
Description: Res re specie
Documents
Resolution
Date: 08 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 08 Jan 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Jan 2007
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 04 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 04/01/07 from: otter house, cowley business park, high street, cowley uxbridge middlesex UB8 2AD
Documents
Legacy
Date: 28 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Miscellaneous
Date: 14 Dec 2006
Category: Miscellaneous
Type: MISC
Description: Memorandum and articles re-reg
Documents
Certificate re registration public limited company to private
Date: 14 Dec 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Legacy
Date: 14 Dec 2006
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Resolution
Date: 14 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 12 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 11 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/06; full list of members
Documents
Legacy
Date: 30 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type group
Date: 26 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 15 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Apr 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/05; full list of members
Documents
Legacy
Date: 29 Apr 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Feb 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 16 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jan 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Jan 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Jan 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Jan 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 10/01/05--------- £ si 53718@1=53718 £ ic 633359/687077
Documents
Legacy
Date: 24 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type group
Date: 07 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 02 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/04; full list of members
Documents
Accounts with accounts type group
Date: 06 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/03; full list of members
Documents
Accounts with accounts type group
Date: 27 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 05 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/02; full list of members
Documents
Accounts with accounts type group
Date: 18 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 06 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/01; full list of members
Documents
Legacy
Date: 05 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 04 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full group
Date: 28 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 27 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/00; full list of members
Documents
Legacy
Date: 22 Apr 2000
Category: Annual-return
Type: 363(288)
Description: Secretary resigned
Documents
Legacy
Date: 17 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jul 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/00 to 31/12/99
Documents
Legacy
Date: 21 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 21/07/99 from: c/o ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA
Documents
Legacy
Date: 21 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 17 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 May 1999
Category: Capital
Type: 123
Description: £ nc 150000/701784 29/04/99
Documents
Legacy
Date: 17 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 May 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 May 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 May 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 29/04/99 from: 10 snow hill london EC1A 2AL
Documents
Resolution
Date: 29 Apr 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Apr 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Apr 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Apr 1999
Category: Capital
Type: 88(2)R
Description: Ad 26/04/99--------- £ si 50000@1=50000 £ ic 200/50200
Documents
Some Companies
BIOMECH ENGINEERING SERVICES LIMITED
BROOKLANDS ALBION TERRACE,HEREFORD,HR3 5AP
Number: | 11733903 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNSWICK GLAZING AND MAINTENANCE LIMITED
7 BRIAR RHYDDING HOUSE,BAILDON,BD17 7JW
Number: | 03355716 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 GREENSIDE AVENUE,BLACKBURN,BB2 4TQ
Number: | 11859874 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 39,LONDON,SW1E 6PA
Number: | 05381216 |
Status: | ACTIVE |
Category: | Private Limited Company |
GABLE END SPARROW HALL BUSINESS PARK,EDLESBOROUGH,LU6 2ES
Number: | 08967879 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE INNOVATION CENTRE UNIVERSITY WAY,BEDFORD,MK43 0BT
Number: | 03960337 |
Status: | ACTIVE |
Category: | Private Limited Company |