KITMIN LIMITED

Wincham House Wincham House, Congleton, CW12 4TR, Cheshire
StatusDISSOLVED
Company No.07983963
CategoryPrivate Limited Company
Incorporated09 Mar 2012
Age12 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 years, 1 month, 2 days

SUMMARY

KITMIN LIMITED is an dissolved private limited company with number 07983963. It was incorporated 12 years, 2 months, 12 days ago, on 09 March 2012 and it was dissolved 2 years, 1 month, 2 days ago, on 19 April 2022. The company address is Wincham House Wincham House, Congleton, CW12 4TR, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 19 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Wincham Accountancy Limited

Appointment date: 2021-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-01

Officer name: Wincham Accountants Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 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: 02 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 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: 02 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2018

Action Date: 30 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Duncan James Horn

Notification date: 2018-07-30

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2018

Action Date: 30 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-30

Psc name: Audrey Joan Horn

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-30

Officer name: Audrey Joan Horn

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 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: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-31

Capital : 18,082 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 29 Oct 2016

Action Date: 13 Oct 2016

Category: Capital

Type: SH02

Capital : 2 GBP

Date: 2016-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2016

Action Date: 08 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Lorraine Hatcher

Termination date: 2016-05-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 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: 12 Mar 2015

Action Date: 09 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 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: 12 Mar 2014

Action Date: 09 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 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: 12 Mar 2013

Action Date: 09 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-09

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Mar 2013

Action Date: 10 Dec 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Wincham Legal Limited

Change date: 2012-12-10

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julia Lorraine Hatcher

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2012

Action Date: 27 Nov 2012

Category: Capital

Type: SH01

Capital : 204,696 GBP

Date: 2012-11-27

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Duncan James Horn

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Audrey Joan Horn

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Roach

Documents

View document PDF

Incorporation company

Date: 09 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVYD TRANSPORT LIMITED

MEADOW LAKE HIGH ROAD,SANDY,SG19 1NU

Number:10623760
Status:ACTIVE
Category:Private Limited Company

DAWSON E&E PARTS (EUROPE) LTD

UNIT 2,BRISTOL,BS2 0RL

Number:04230966
Status:ACTIVE
Category:Private Limited Company

FINANCE FOR LIFE LIMITED

C/O HARWOOD WEALTH MANAGEMENT GROUP PLC 5 LANCER HOUSE, HUSSAR COURT,WATERLOOVILLE,PO7 7SE

Number:05186537
Status:ACTIVE
Category:Private Limited Company

FORTRESS STRUCTURED FINANCE LLP

PENHURST HOUSE,LONDON,SW11 3BY

Number:OC421555
Status:ACTIVE
Category:Limited Liability Partnership

IN STEP (RENFREWSHIRE) LTD

166 IRISH STREET,DUMFRIES,DG1 2NJ

Number:SC627566
Status:ACTIVE
Category:Private Limited Company

LOCAL AIRBNB LTD

49 CASTLERAINEY ROAD,DOWNPATRICK,BT30 9DP

Number:NI647809
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