KIBE ENGINEERING SERVICES LTD

5 Jaguar Close, Coventry, CV6 3LU, England
StatusDISSOLVED
Company No.08564407
CategoryPrivate Limited Company
Incorporated11 Jun 2013
Age10 years, 11 months, 11 days
JurisdictionEngland Wales
Dissolution10 Sep 2019
Years4 years, 8 months, 12 days

SUMMARY

KIBE ENGINEERING SERVICES LTD is an dissolved private limited company with number 08564407. It was incorporated 10 years, 11 months, 11 days ago, on 11 June 2013 and it was dissolved 4 years, 8 months, 12 days ago, on 10 September 2019. The company address is 5 Jaguar Close, Coventry, CV6 3LU, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 24 Jul 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Address

Type: AD01

New address: 5 Jaguar Close Coventry CV6 3LU

Old address: 5 5 Jaguar Close Coventry Coventry England

Change date: 2017-06-26

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-21

Officer name: Mr Kapil Kibe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Address

Type: AD01

New address: 5 5 Jaguar Close Coventry Coventry

Change date: 2016-07-11

Old address: Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-14

Officer name: Mr Kapil Kibe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-03

New address: Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT

Old address: Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Incorporation company

Date: 11 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBERS EDGE MANAGEMENT LIMITED

C/O ENCY ASSOCIATES PRINTWARE COURT,PORTSMOUTH,PO5 1DS

Number:07407704
Status:ACTIVE
Category:Private Limited Company

CLIPTARGET LIMITED

QUARRY ROAD,DUDLEY,DY2 0ED

Number:06008575
Status:ACTIVE
Category:Private Limited Company

EWAN SCOTT PROJECTS LIMITED

27 OLD DIKE LANDS,YORK,YO32 2WN

Number:06880585
Status:ACTIVE
Category:Private Limited Company

GKBCONTRACT LIMITED

110 ELMGROVE POINT,LONDON,SE18 7AN

Number:11201640
Status:ACTIVE
Category:Private Limited Company

HOVE TO MANAGEMENT COMPANY LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:06469707
Status:ACTIVE
Category:Private Limited Company

NAILSIDE LIMITED

47-49 GREEK STREET,CHESHIRE,SK3 8AX

Number:01821056
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