KIRKANDREWS LTD

7 Limewood Way, Leeds, LS14 1AB, United Kingdom
StatusDISSOLVED
Company No.09777003
CategoryPrivate Limited Company
Incorporated15 Sep 2015
Age8 years, 8 months, 20 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 23 days

SUMMARY

KIRKANDREWS LTD is an dissolved private limited company with number 09777003. It was incorporated 8 years, 8 months, 20 days ago, on 15 September 2015 and it was dissolved 3 years, 7 months, 23 days ago, on 13 October 2020. The company address is 7 Limewood Way, Leeds, LS14 1AB, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-05

Psc name: Olivia Martins-Madeira

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-05

Officer name: Olivio Martins-Madeira

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Dunne

Appointment date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-05

Psc name: Terence Dunne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Address

Type: AD01

Old address: 57 Dashwood Road Oxford OX4 4SH United Kingdom

Change date: 2018-06-27

New address: 7 Limewood Way Leeds LS14 1AB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

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: 57 Dashwood Road Oxford OX4 4SH

Change date: 2017-06-26

Old address: 106 Divinity Road Oxford OX4 1LW United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-15

Officer name: Olivio Martins-Madeira

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Address

Type: AD01

Old address: 22 College Avenue Plymouth PL4 7AN United Kingdom

New address: 106 Divinity Road Oxford OX4 1LW

Change date: 2016-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-13

Officer name: Ian Boorer

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Olivio Martins-Madeira

Appointment date: 2016-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Boorer

Appointment date: 2016-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Address

Type: AD01

Old address: 3 Carmel Road Pontlliw Swansea SA4 9EX United Kingdom

Change date: 2016-02-04

New address: 22 College Avenue Plymouth PL4 7AN

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-28

Officer name: Richard Kinnear

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2015

Action Date: 26 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-26

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

New address: 3 Carmel Road Pontlliw Swansea SA4 9EX

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-06

Officer name: Richard Kinnear

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-06

Officer name: Terence Dunne

Documents

View document PDF

Incorporation company

Date: 15 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELMONT REGENCY LIMITED

VICTORIA HOUSE 24-28,DERBY,DE1 1NN

Number:02042178
Status:ACTIVE
Category:Private Limited Company

GORCY LTD

244 SOUTHWARK PARK ROAD,LONDON,SE16 3RN

Number:10883000
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HEALTHIER CHOICE LTD

SUITE 2 WINTER WORKS 119 WINTER ROAD,PORTSMOUTH,PO4 8DS

Number:11598579
Status:ACTIVE
Category:Private Limited Company

KANDIARA LIMITED

1 ELY CLOSE,COVENTRY,CV2 2BU

Number:09000404
Status:ACTIVE
Category:Private Limited Company

MAALIK & CO LIMITED

78 SOUTH ROAD,SOUTHALL,UB1 1RD

Number:07987635
Status:ACTIVE
Category:Private Limited Company

PARKSIDE INVESTMENTS LIMITED

18 AINSDALE AVE,MANCHESTER,M7 4LS

Number:09500890
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