KIRKHAM PLASTICS LTD

C/O Geoffrey Martin & Co 3rd Floor C/O Geoffrey Martin & Co 3rd Floor, Leeds, LS1 5HN
StatusDISSOLVED
Company No.09425115
CategoryPrivate Limited Company
Incorporated05 Feb 2015
Age9 years, 3 months, 25 days
JurisdictionEngland Wales
Dissolution23 May 2021
Years3 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

Gazette dissolved liquidation

Date: 23 May 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 22 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOATENGJ LIMITED

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

SOUNDS SIMPLE LIMITED

222 ELLAN HAY ROAD,BRADLEY STOKE,BS32 0HF

Number:07800841
Status:ACTIVE
Category:Private Limited Company

STILTON BARS & EVENTS LTD.

S BAR, 2-4 HIGH STREET,PETERBOROUGH,PE7 3RA

Number:11149140
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TOLCORO LTD

51 TORWOOD LANE,WHYTELEAFE,CR3 0HD

Number:04026314
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