About

Registered Number: 00620610
Date of Incorporation: 09/02/1959 (65 years and 2 months ago)
Company Status: Liquidation
Registered Address: Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

 

Established in 1959, Kirklands Ltd has its registered office in Norwich, it's status is listed as "Liquidation". We don't currently know the number of employees at the company. The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 24 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 23 June 2020
LIQ02 - N/A 23 June 2020
LIQ02 - N/A 23 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 23 June 2020
AD01 - Change of registered office address 22 June 2020
RESOLUTIONS - N/A 18 June 2020
CS01 - N/A 28 February 2020
PSC05 - N/A 11 November 2019
AA01 - Change of accounting reference date 22 July 2019
CS01 - N/A 20 March 2019
PSC07 - N/A 15 March 2019
PSC02 - N/A 15 March 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 February 2019
AD01 - Change of registered office address 18 February 2019
TM01 - Termination of appointment of director 18 February 2019
AP01 - Appointment of director 18 February 2019
AA - Annual Accounts 09 October 2018
TM01 - Termination of appointment of director 27 September 2018
TM01 - Termination of appointment of director 27 September 2018
AD01 - Change of registered office address 17 April 2018
AD01 - Change of registered office address 17 April 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 29 November 2017
MR01 - N/A 10 October 2017
TM01 - Termination of appointment of director 27 July 2017
TM02 - Termination of appointment of secretary 27 July 2017
MR01 - N/A 21 July 2017
CS01 - N/A 29 May 2017
AP01 - Appointment of director 09 May 2017
TM01 - Termination of appointment of director 08 May 2017
TM01 - Termination of appointment of director 03 April 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 03 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 October 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 29 May 2015
AD01 - Change of registered office address 28 January 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 20 May 2014
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 20 May 2013
AR01 - Annual Return 09 January 2013
AD01 - Change of registered office address 11 December 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 13 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 10 July 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 04 January 2006
395 - Particulars of a mortgage or charge 27 July 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 02 October 2003
287 - Change in situation or address of Registered Office 21 February 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 13 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 24 December 1999
287 - Change in situation or address of Registered Office 25 February 1999
363s - Annual Return 15 January 1999
AA - Annual Accounts 12 January 1999
287 - Change in situation or address of Registered Office 12 June 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 30 December 1997
395 - Particulars of a mortgage or charge 06 March 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 27 December 1996
288 - N/A 02 September 1996
288 - N/A 15 August 1996
363s - Annual Return 05 March 1996
AA - Annual Accounts 03 January 1996
287 - Change in situation or address of Registered Office 30 November 1995
363s - Annual Return 07 February 1995
AA - Annual Accounts 08 September 1994
363s - Annual Return 25 January 1994
288 - N/A 22 November 1993
AA - Annual Accounts 14 September 1993
288 - N/A 22 March 1993
288 - N/A 22 March 1993
363s - Annual Return 22 December 1992
AA - Annual Accounts 29 October 1992
288 - N/A 31 July 1992
RESOLUTIONS - N/A 27 April 1992
RESOLUTIONS - N/A 27 April 1992
RESOLUTIONS - N/A 27 April 1992
363a - Annual Return 27 April 1992
AA - Annual Accounts 10 February 1992
AAMD - Amended Accounts 30 April 1991
363a - Annual Return 18 February 1991
AA - Annual Accounts 18 January 1991
363 - Annual Return 01 February 1990
AA - Annual Accounts 26 January 1990
288 - N/A 14 March 1989
395 - Particulars of a mortgage or charge 01 March 1989
288 - N/A 21 February 1989
AA - Annual Accounts 21 February 1989
363 - Annual Return 21 February 1989
288 - N/A 24 March 1988
363 - Annual Return 09 March 1988
288 - N/A 22 February 1988
AA - Annual Accounts 31 October 1987
287 - Change in situation or address of Registered Office 17 April 1987
AA - Annual Accounts 08 April 1987
363 - Annual Return 08 April 1987
CERTNM - Change of name certificate 27 July 1979
NEWINC - New incorporation documents 09 February 1959

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 October 2017 Outstanding

N/A

A registered charge 21 July 2017 Outstanding

N/A

Debenture 21 July 2005 Outstanding

N/A

Legal mortgage 03 March 1997 Fully Satisfied

N/A

Fixed and floating charge 17 February 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.