KIRKHAM PLASTICS LTD
Status | DISSOLVED |
Company No. | 09425115 |
Category | Private Limited Company |
Incorporated | 05 Feb 2015 |
Age | 9 years, 3 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 23 May 2021 |
Years | 3 years, 10 days |
SUMMARY
KIRKHAM PLASTICS LTD is an dissolved private limited company with number 09425115. It was incorporated 9 years, 3 months, 25 days ago, on 05 February 2015 and it was dissolved 3 years, 10 days ago, on 23 May 2021. The company address is C/O Geoffrey Martin & Co 3rd Floor C/O Geoffrey Martin & Co 3rd Floor, Leeds, LS1 5HN.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 23 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Jun 2020
Action Date: 01 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-05-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Jul 2019
Action Date: 01 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-05-01
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2019
Action Date: 11 Feb 2019
Category: Address
Type: AD01
New address: C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN
Change date: 2019-02-11
Old address: 4 Carlton Court Brown Lane West Leeds LS12 6LT
Documents
Change registered office address company with date old address new address
Date: 24 May 2018
Action Date: 24 May 2018
Category: Address
Type: AD01
Old address: C/O Edward Milnes & Co Woodend the Crescent Scarborough North Yorkshire YO11 2PW England
Change date: 2018-05-24
New address: 4 Carlton Court Brown Lane West Leeds LS12 6LT
Documents
Liquidation voluntary appointment of liquidator
Date: 22 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 22 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Termination director company with name termination date
Date: 03 Mar 2018
Action Date: 27 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-27
Officer name: Michael John Kirkham
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Change to a person with significant control
Date: 05 Feb 2018
Action Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Max Callum Fretwell
Change date: 2017-07-31
Documents
Change person director company with change date
Date: 05 Feb 2018
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Kirkham
Change date: 2017-07-31
Documents
Change person director company with change date
Date: 05 Feb 2018
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-31
Officer name: Mr Max Callum Fretwell
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 09 May 2017
Action Date: 09 May 2017
Category: Address
Type: AD01
New address: C/O Edward Milnes & Co Woodend the Crescent Scarborough North Yorkshire YO11 2PW
Change date: 2017-05-09
Old address: Unit a68 Red Scar Business Park Longridge Road Preston PR2 5nd England
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Change person director company with change date
Date: 14 Feb 2017
Action Date: 05 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-05
Officer name: Mr Max Callum Fretwell
Documents
Appoint person director company with name date
Date: 26 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Kirkham
Appointment date: 2016-09-01
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2016
Action Date: 21 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-21
New address: Unit a68 Red Scar Business Park Longridge Road Preston PR2 5nd
Old address: Westway Mill Lane Goosnargh Preston PR3 2JX England
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Change person director company with change date
Date: 29 Feb 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Max Callum Fretwell
Change date: 2015-10-01
Documents
Certificate change of name company
Date: 16 Feb 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rapid cards LTD\certificate issued on 16/02/16
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2015
Action Date: 01 Oct 2015
Category: Address
Type: AD01
Old address: 5 Bobbin Mill Terrace, Victoria Street Longridge Preston Lancashire PR3 3EG United Kingdom
Change date: 2015-10-01
New address: Westway Mill Lane Goosnargh Preston PR3 2JX
Documents
Some Companies
43 LOMOND CLOSE,LONDON,N15 5DF
Number: | 10287676 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHILDRENSWORLD NURSERIES LIMITED
30-36 OLD COLEHAM, SHREWSBURY,SHREWSBURY,SY3 7BU
Number: | 11533385 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTTISH TRUST MANAGERS LIMITED
5 - 9 EDEN STREET,KINGSTON UPON THAMES,KT1 1BQ
Number: | 00315883 |
Status: | ACTIVE |
Category: | Private Limited Company |
222 ELLAN HAY ROAD,BRADLEY STOKE,BS32 0HF
Number: | 07800841 |
Status: | ACTIVE |
Category: | Private Limited Company |
S BAR, 2-4 HIGH STREET,PETERBOROUGH,PE7 3RA
Number: | 11149140 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
51 TORWOOD LANE,WHYTELEAFE,CR3 0HD
Number: | 04026314 |
Status: | ACTIVE |
Category: | Private Limited Company |