R & K E Kirby Ltd was founded on 09 September 2004 and are based in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. The company has 2 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KIRBY, Kathleen Elizabeth | 09 September 2004 | - | 1 |
KIRBY, Ronald | 09 September 2004 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 01 March 2018 | |
4.71 - Return of final meeting in members' voluntary winding-up | 01 December 2017 | |
4.68 - Liquidator's statement of receipts and payments | 06 December 2016 | |
4.68 - Liquidator's statement of receipts and payments | 04 November 2015 | |
4.40 - N/A | 03 March 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 March 2015 | |
AD01 - Change of registered office address | 16 October 2014 | |
RESOLUTIONS - N/A | 14 October 2014 | |
4.70 - N/A | 14 October 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 14 October 2014 | |
AR01 - Annual Return | 15 September 2014 | |
AA01 - Change of accounting reference date | 13 November 2013 | |
AD01 - Change of registered office address | 13 November 2013 | |
CERTNM - Change of name certificate | 16 October 2013 | |
CONNOT - N/A | 16 October 2013 | |
AR01 - Annual Return | 12 September 2013 | |
AA - Annual Accounts | 11 April 2013 | |
AR01 - Annual Return | 25 September 2012 | |
AA - Annual Accounts | 28 June 2012 | |
CH01 - Change of particulars for director | 28 October 2011 | |
CH01 - Change of particulars for director | 28 October 2011 | |
CH03 - Change of particulars for secretary | 28 October 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 20 September 2011 | |
AR01 - Annual Return | 19 September 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 September 2011 | |
AA - Annual Accounts | 28 June 2011 | |
AR01 - Annual Return | 23 September 2010 | |
CH01 - Change of particulars for director | 23 September 2010 | |
CH01 - Change of particulars for director | 23 September 2010 | |
AA - Annual Accounts | 29 June 2010 | |
MG01 - Particulars of a mortgage or charge | 07 November 2009 | |
363a - Annual Return | 17 September 2009 | |
AA - Annual Accounts | 06 April 2009 | |
363a - Annual Return | 11 September 2008 | |
AA - Annual Accounts | 11 June 2008 | |
363a - Annual Return | 12 September 2007 | |
AA - Annual Accounts | 15 November 2006 | |
363a - Annual Return | 25 September 2006 | |
287 - Change in situation or address of Registered Office | 01 August 2006 | |
AA - Annual Accounts | 24 February 2006 | |
363a - Annual Return | 13 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 September 2004 | |
288a - Notice of appointment of directors or secretaries | 20 September 2004 | |
288a - Notice of appointment of directors or secretaries | 20 September 2004 | |
288b - Notice of resignation of directors or secretaries | 20 September 2004 | |
288b - Notice of resignation of directors or secretaries | 20 September 2004 | |
287 - Change in situation or address of Registered Office | 20 September 2004 | |
NEWINC - New incorporation documents | 09 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 30 October 2009 | Outstanding |
N/A |