MATTHEW KIRBY LIMITED
Status | DISSOLVED |
Company No. | 05594377 |
Category | Private Limited Company |
Incorporated | 17 Oct 2005 |
Age | 18 years, 7 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 02 May 2023 |
Years | 1 year, 1 month, 1 day |
SUMMARY
MATTHEW KIRBY LIMITED is an dissolved private limited company with number 05594377. It was incorporated 18 years, 7 months, 17 days ago, on 17 October 2005 and it was dissolved 1 year, 1 month, 1 day ago, on 02 May 2023. The company address is 2, Kingsbury Cottages Tanyard Lane 2, Kingsbury Cottages Tanyard Lane, Haywards Heath, RH17 7LX, West Sussex, England.
Company Fillings
Gazette dissolved voluntary
Date: 02 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Feb 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 17 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-17
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2022
Action Date: 18 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-18
New address: 2, Kingsbury Cottages Tanyard Lane Chelwood Gate Haywards Heath West Sussex RH17 7LX
Old address: 2, Kingsbury Cottages Tanyard Lane Chelwood Gate Haywards Heath West Sussex RH17 7LX England
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2022
Action Date: 18 Oct 2022
Category: Address
Type: AD01
Old address: 20-22 Wenlock Road London N1 7GU England
New address: 2, Kingsbury Cottages Tanyard Lane Chelwood Gate Haywards Heath West Sussex RH17 7LX
Change date: 2022-10-18
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2021
Action Date: 17 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-17
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 22 Dec 2020
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2020
Action Date: 28 Sep 2020
Category: Address
Type: AD01
New address: 20-22 Wenlock Road London N1 7GU
Old address: 93 Aldwick Road Bognor Regis West Sussex PO21 2NW
Change date: 2020-09-28
Documents
Confirmation statement with updates
Date: 18 Oct 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 17 Oct 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Accounts with accounts type micro entity
Date: 10 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 27 Oct 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Accounts with accounts type micro entity
Date: 10 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 15 Dec 2014
Action Date: 15 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-15
Officer name: Matthew Edward Kirby
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2013
Action Date: 17 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-17
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 17 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-17
Documents
Change registered office address company with date old address
Date: 05 Nov 2012
Action Date: 05 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-05
Old address: 26 Blondell Drive, Aldwick Bognor Regis West Sussex PO21 4BQ
Documents
Termination secretary company with name
Date: 05 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rose Green Consultancy Limited
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 17 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-17
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 17 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-17
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 17 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-17
Documents
Move registers to sail company
Date: 19 Oct 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 19 Oct 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-19
Officer name: Matthew Edward Kirby
Documents
Change corporate secretary company with change date
Date: 19 Oct 2009
Action Date: 17 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-17
Officer name: Rose Green Consultancy Limited
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 31 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/06; full list of members
Documents
Legacy
Date: 27 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/06 to 31/12/06
Documents
Legacy
Date: 03 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
10 LUNHAM ROAD RTM COMPANY LIMITED
UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN
Number: | 08162182 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
OFFICE3,LONDON,EC3M 4AD
Number: | 11965081 |
Status: | ACTIVE |
Category: | Private Limited Company |
HATCH HILL COTTAGE,HASLEMERE,GU27 3LJ
Number: | 09801515 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11262618 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHVIEW RESIDENTS (TONBRIDGE) LIMITED
FLAT 3 54,TONBRIDGE,TN9 2JQ
Number: | 04247643 |
Status: | ACTIVE |
Category: | Private Limited Company |
11A DUBLIN STREET,EDINBURGH,EH1 3PG
Number: | SC471996 |
Status: | LIQUIDATION |
Category: | Private Limited Company |