George Kidner Auctioneers & Valuers Ltd was registered on 05 August 2003 and has its registered office in Lymington, it has a status of "Dissolved". There is only one director listed for this business in the Companies House registry. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REEVES, Andrew Simon | 05 August 2003 | 26 March 2019 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 28 January 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 12 November 2019 | |
DS01 - Striking off application by a company | 05 November 2019 | |
AA - Annual Accounts | 19 September 2019 | |
CS01 - N/A | 17 August 2019 | |
AD01 - Change of registered office address | 17 August 2019 | |
AA01 - Change of accounting reference date | 04 April 2019 | |
TM01 - Termination of appointment of director | 04 April 2019 | |
TM02 - Termination of appointment of secretary | 04 April 2019 | |
CS01 - N/A | 15 August 2018 | |
AA - Annual Accounts | 31 May 2018 | |
CS01 - N/A | 18 August 2017 | |
AA - Annual Accounts | 06 June 2017 | |
CS01 - N/A | 11 August 2016 | |
AA - Annual Accounts | 06 June 2016 | |
AR01 - Annual Return | 24 August 2015 | |
AA - Annual Accounts | 03 June 2015 | |
AR01 - Annual Return | 11 September 2014 | |
AA - Annual Accounts | 04 June 2014 | |
AR01 - Annual Return | 01 September 2013 | |
AA - Annual Accounts | 24 May 2013 | |
AR01 - Annual Return | 07 August 2012 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 08 August 2011 | |
AA - Annual Accounts | 31 May 2011 | |
AR01 - Annual Return | 13 August 2010 | |
CH01 - Change of particulars for director | 13 August 2010 | |
CH01 - Change of particulars for director | 13 August 2010 | |
AA - Annual Accounts | 19 March 2010 | |
363a - Annual Return | 06 August 2009 | |
AA - Annual Accounts | 21 May 2009 | |
363a - Annual Return | 26 August 2008 | |
AAMD - Amended Accounts | 16 June 2008 | |
AA - Annual Accounts | 15 May 2008 | |
363a - Annual Return | 28 September 2007 | |
AA - Annual Accounts | 18 June 2007 | |
363a - Annual Return | 13 September 2006 | |
AA - Annual Accounts | 04 July 2006 | |
363a - Annual Return | 24 August 2005 | |
288a - Notice of appointment of directors or secretaries | 29 July 2005 | |
AA - Annual Accounts | 08 June 2005 | |
287 - Change in situation or address of Registered Office | 08 February 2005 | |
288b - Notice of resignation of directors or secretaries | 08 February 2005 | |
288b - Notice of resignation of directors or secretaries | 08 February 2005 | |
363s - Annual Return | 07 September 2004 | |
395 - Particulars of a mortgage or charge | 07 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 August 2003 | |
288a - Notice of appointment of directors or secretaries | 21 August 2003 | |
288a - Notice of appointment of directors or secretaries | 21 August 2003 | |
288a - Notice of appointment of directors or secretaries | 21 August 2003 | |
287 - Change in situation or address of Registered Office | 21 August 2003 | |
288b - Notice of resignation of directors or secretaries | 21 August 2003 | |
288b - Notice of resignation of directors or secretaries | 21 August 2003 | |
NEWINC - New incorporation documents | 05 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 September 2003 | Outstanding |
N/A |