KIMBELLS COMMERCIAL SERVICES LIMITED

Cumberland Court Cumberland Court, Nottingham, NG1 6HH, Nottinghamshire
StatusDISSOLVED
Company No.05669285
CategoryPrivate Limited Company
Incorporated09 Jan 2006
Age18 years, 4 months, 22 days
JurisdictionEngland Wales
Dissolution11 Oct 2022
Years1 year, 7 months, 20 days

SUMMARY

KIMBELLS COMMERCIAL SERVICES LIMITED is an dissolved private limited company with number 05669285. It was incorporated 18 years, 4 months, 22 days ago, on 09 January 2006 and it was dissolved 1 year, 7 months, 20 days ago, on 11 October 2022. The company address is Cumberland Court Cumberland Court, Nottingham, NG1 6HH, Nottinghamshire.



Company Fillings

Gazette dissolved voluntary

Date: 11 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Charles Robert Stephen Powell

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-31

Officer name: Colin Stewart Flanagan

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-24

Officer name: Peter Smith

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Stewart Flanagan

Change date: 2019-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Kingsley Berwick

Termination date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-01

Officer name: Mr Julian Matthew Middleton

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Robert Stephen Powell

Appointment date: 2015-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Nigel Cullen

Termination date: 2015-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-01

Officer name: Richard Bullock

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Auditors resignation company

Date: 22 Apr 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 09 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-09

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Auditors resignation company

Date: 17 Oct 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 09 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-11-01

Officer name: Mr Charles Nigel Cullen

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-01-01

Officer name: Mr Robert George Rowley

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Derek Thorogood

Appointment date: 2011-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-11-01

Officer name: Peter Smith

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karl Peter Jansen

Appointment date: 2011-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Stewart Flanagan

Appointment date: 2011-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-11-01

Officer name: Richard Bullock

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-11-01

Officer name: Richard Anthony Beverley

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-11-01

Officer name: Guy Kingsley Berwick

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Foster

Termination date: 2011-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillipa Jane Holden

Termination date: 2011-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-11-01

Officer name: Sarah Jane Skinner

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorraine Jane Jewell

Termination date: 2011-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Foster

Termination date: 2011-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-11-01

Officer name: Jonathan Lee Hambleton

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leo Robert Onslow Skinner

Termination date: 2011-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Holden

Termination date: 2011-11-01

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Nov 2011

Action Date: 17 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-17

Old address: Power House, Harrison Close Knowlhill Milton Keynes Buckinghamshire MK5 8PA

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Capital name of class of shares

Date: 21 Apr 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2011

Action Date: 01 Apr 2011

Category: Capital

Type: SH01

Capital : 30.00 GBP

Date: 2011-04-01

Documents

View document PDF

Resolution

Date: 21 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Phillipa Jane Holden

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Jane Skinner

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lorraine Jane Jewell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jan 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA01

Made up date: 2011-04-30

New date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 09 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-09

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2010

Action Date: 09 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-09

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Foster

Change date: 2010-01-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Anthony Holden

Change date: 2010-01-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Lee Hambleton

Change date: 2010-01-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Leo Robert Onslow Skinner

Change date: 2010-01-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Devereux Brown

Change date: 2010-01-14

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ian Foster

Change date: 2010-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed richard devereux brown

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed leo robert onslow skinner

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 11/01/08 from: power house harrison close milton keynes buckinghamshire MK5 8PA

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/07; full list of members

Documents

View document PDF

Resolution

Date: 06 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 27 Feb 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed silbury 312 LIMITED\certificate issued on 27/02/06

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/07 to 30/04/07

Documents

View document PDF

Incorporation company

Date: 09 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.M.V. ENGINEERING LIMITED

ADLINGTON BUSINESS PARK,MACCLESFIELD,SK10 4NL

Number:01966899
Status:ACTIVE
Category:Private Limited Company

AYOLAD VENTURES UK LTD

1 BOXGROVE ROAD,LONDON,SE2 9JZ

Number:11133093
Status:ACTIVE
Category:Private Limited Company

BRIAN NEWTON LEISURE LIMITED

362C DUKESWAY,GATESHEAD,NE11 0PZ

Number:03325552
Status:ACTIVE
Category:Private Limited Company
Number:CE015629
Status:ACTIVE
Category:Charitable Incorporated Organisation

INSTANT TEST LTD

4 IVOR'S STREET,FLEUR-DE-LYS,NP12 3RF

Number:11419118
Status:ACTIVE
Category:Private Limited Company

SAMAD DINING LTD

299A BETHNAL GREEN ROAD,LONDON,E2 6AH

Number:09608177
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source