KIMBOLTON FIREWORKS (DISPLAYS) LIMITED

Begbies Traynor Suite Wg3 The Officers Mess Business Centre Begbies Traynor Suite Wg3 The Officers Mess Business Centre, Duxford, CB22 4QH, Cambridge
StatusDISSOLVED
Company No.07559335
CategoryPrivate Limited Company
Incorporated10 Mar 2011
Age13 years, 2 months, 5 days
JurisdictionEngland Wales
Dissolution27 Aug 2020
Years3 years, 8 months, 19 days

SUMMARY

KIMBOLTON FIREWORKS (DISPLAYS) LIMITED is an dissolved private limited company with number 07559335. It was incorporated 13 years, 2 months, 5 days ago, on 10 March 2011 and it was dissolved 3 years, 8 months, 19 days ago, on 27 August 2020. The company address is Begbies Traynor Suite Wg3 The Officers Mess Business Centre Begbies Traynor Suite Wg3 The Officers Mess Business Centre, Duxford, CB22 4QH, Cambridge.



Company Fillings

Gazette dissolved liquidation

Date: 27 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Address

Type: AD01

New address: Begbies Traynor Suite Wg3 the Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH

Old address: 3rd Floor 24 High Street Whittlesford Cambridgeshire CB22 4LT

Change date: 2020-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-25

Old address: 7 High Street Kimbolton Huntingdon Cambridgeshire PE28 0HB

New address: 3rd Floor 24 High Street Whittlesford Cambridgeshire CB22 4LT

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 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: 17 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart John Adlam

Change date: 2016-07-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AAMD

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart John Adlam

Change date: 2014-07-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 10 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darryl Fleming

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Page

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 10 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 10 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-10

Documents

View document PDF

Incorporation company

Date: 10 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATV MIDLANDS NETWORK TELEVISION LTD

4 RICHARD HOUSE DRIVE BECKTON ROYAL DOCKS,LONDON,E16 3RF

Number:10013710
Status:ACTIVE
Category:Private Limited Company

INTERGLOBE TECHNOLOGIES PRIVATE LIMITED

GROUND FLOOR, PODDAR HOUSE A ROAD,MUMBAI,

Number:FC033282
Status:ACTIVE
Category:Other company type

MATTHEWS PROPERTY SERVICES LIMITED

THE LODGE 18-20 HILLCREST ROAD,LONDON,W5 1HJ

Number:05597934
Status:ACTIVE
Category:Private Limited Company

S M ARCHITECTURAL LIMITED

SUITE 4 BELL CHAMBERS,TAMWORTH,B79 7AS

Number:07918796
Status:ACTIVE
Category:Private Limited Company

SD CARPENTRY (WBORO) LIMITED

50A BRIDGE ST,NORTHAMPTON,NN1 1PA

Number:05645784
Status:ACTIVE
Category:Private Limited Company
Number:05382704
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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