KIRKSHORE LIMITED

Lovewell Blake Llp Bankside 300 Lovewell Blake Llp Bankside 300, Norwich, NR7 0LB, Norfolk
StatusDISSOLVED
Company No.07727151
CategoryPrivate Limited Company
Incorporated03 Aug 2011
Age12 years, 10 months, 2 days
JurisdictionEngland Wales
Dissolution21 Jan 2020
Years4 years, 4 months, 15 days

SUMMARY

KIRKSHORE LIMITED is an dissolved private limited company with number 07727151. It was incorporated 12 years, 10 months, 2 days ago, on 03 August 2011 and it was dissolved 4 years, 4 months, 15 days ago, on 21 January 2020. The company address is Lovewell Blake Llp Bankside 300 Lovewell Blake Llp Bankside 300, Norwich, NR7 0LB, Norfolk.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 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: 16 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2017

Action Date: 01 Sep 2017

Category: Capital

Type: SH01

Capital : 9 GBP

Date: 2017-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2017

Action Date: 04 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kevin Andrew Maclusky

Notification date: 2016-08-04

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

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: 26 Aug 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 03 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2014

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: 12 Aug 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2013

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: 15 Aug 2012

Action Date: 03 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-03

Documents

View document PDF

Termination secretary company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Maclusky

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Nov 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2011

Action Date: 22 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-22

Old address: C/O Lovewell Blake 102 Prince of Wales Road Norwich Norfolk NR1 1NY

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Kevin Andrew Maclusky

Documents

View document PDF

Appoint person director company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lindsay Phillipa Maclusky

Documents

View document PDF

Appoint person director company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Kevin Andrew Maclusky

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2011

Action Date: 15 Aug 2011

Category: Address

Type: AD01

Old address: 6-8 Underwood Street London N1 7JQ United Kingdom

Change date: 2011-08-15

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dunstana Davies

Documents

View document PDF

Termination secretary company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Waterlow Secretaries Limited

Documents

View document PDF

Incorporation company

Date: 03 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.P.PROPERTIES (CARDIFF) LIMITED

NANTBRAN COTTAGE DYFFRYN,CARDIFF,CF5 6SU

Number:01046898
Status:ACTIVE
Category:Private Limited Company

BS RAIL LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:10397624
Status:ACTIVE
Category:Private Limited Company

CLAYTON FAST FOOD (TJ) LIMITED

859 ASHTON NEW ROAD,MANCHESTER,M11 4PA

Number:11590165
Status:ACTIVE
Category:Private Limited Company

DOUBLE NEGATIVE HOLDINGS LIMITED

160 GREAT PORTLAND STREET,LONDON,W1W 5QA

Number:03558668
Status:ACTIVE
Category:Private Limited Company

EURO CONCEPTS LIMITED

NORTHSIDE HOUSE,BROMLEY,BR1 3WA

Number:05985638
Status:ACTIVE
Category:Private Limited Company

NOTSALLOW 256 LIMITED

FITZROY PLACE 5TH FLOOR,LONDON,W1T 3JJ

Number:06055859
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