Restoration. Restoration order of court. |
2014-06-02 |
View Report |
Gazette. Gazette dissolved liquidation. |
2013-11-19 |
View Report |
Insolvency. Brought down date: 2013-08-12. |
2013-08-28 |
View Report |
Insolvency. Liquidation in administration move to dissolution. |
2013-08-19 |
View Report |
Insolvency. Liquidation in administration vacation of office. |
2013-06-26 |
View Report |
Insolvency. Description: Insolvency:order of court appointing lisa jane hogg as administrator of the company. |
2013-06-26 |
View Report |
Insolvency. Liquidation in administration appointment of replacement additional administrator. |
2013-06-26 |
View Report |
Insolvency. Liquidation voluntary arrangement completion. |
2013-03-26 |
View Report |
Insolvency. Brought down date: 2013-02-25. |
2013-03-21 |
View Report |
Insolvency. Liquidation in administration extension of period. |
2013-03-21 |
View Report |
Insolvency. Brought down date: 2012-10-15. |
2012-11-19 |
View Report |
Insolvency. Brought down date: 2012-02-16. |
2012-11-01 |
View Report |
Insolvency. Liquidation administration notice deemed approval of proposals. |
2012-06-29 |
View Report |
Insolvency. Form attached: 2.14B. |
2012-06-18 |
View Report |
Insolvency. Liquidation in administration proposals. |
2012-06-18 |
View Report |
Address. Change date: 2012-04-27. Old address: Suite 3 the Old Stables Hillhurst Farm Hythe Kent CT21 4HU. |
2012-04-27 |
View Report |
Insolvency. Liquidation in administration appointment of administrator. |
2012-04-25 |
View Report |
Officers. Officer name: Matthew Lawson. |
2012-04-16 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2012-02-10 |
View Report |
Insolvency. Liquidation voluntary arrangement meeting approving companies voluntary arrangement. |
2011-02-24 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-05 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-15 |
View Report |
Accounts. Accounts type total exemption small. |
2009-10-31 |
View Report |
Annual return. Legacy. |
2009-06-08 |
View Report |
Accounts. Accounts type total exemption small. |
2008-11-02 |
View Report |
Annual return. Legacy. |
2008-06-10 |
View Report |
Accounts. Accounts type total exemption small. |
2008-03-08 |
View Report |
Annual return. Legacy. |
2007-07-03 |
View Report |
Officers. Description: New secretary appointed. |
2007-07-03 |
View Report |
Officers. Description: Secretary resigned. |
2007-07-03 |
View Report |
Accounts. Accounts type total exemption small. |
2006-12-06 |
View Report |
Change of name. Description: Company name changed kilnsby LIMITED\certificate issued on 18/07/06. |
2006-07-18 |
View Report |
Annual return. Legacy. |
2006-06-21 |
View Report |
Accounts. Accounts type total exemption small. |
2006-01-05 |
View Report |
Address. Description: Registered office changed on 17/10/05 from: c/o north & co first floor dyna house lympne industrial estate, hythe, kent CT21 4LR. |
2005-10-17 |
View Report |
Annual return. Legacy. |
2005-07-05 |
View Report |
Accounts. Accounts type total exemption small. |
2004-09-20 |
View Report |
Annual return. Legacy. |
2004-07-06 |
View Report |
Accounts. Accounts type total exemption small. |
2003-07-16 |
View Report |
Annual return. Legacy. |
2003-06-30 |
View Report |
Accounts. Accounts type total exemption small. |
2002-12-12 |
View Report |
Annual return. Legacy. |
2002-07-01 |
View Report |
Officers. Description: New secretary appointed. |
2002-06-29 |
View Report |
Officers. Description: Secretary resigned. |
2002-06-29 |
View Report |
Accounts. Accounts type total exemption small. |
2001-11-23 |
View Report |
Annual return. Legacy. |
2001-07-06 |
View Report |
Accounts. Accounts type small. |
2000-11-01 |
View Report |
Annual return. Legacy. |
2000-06-26 |
View Report |
Officers. Description: New director appointed. |
2000-04-18 |
View Report |
Accounts. Accounts type small. |
1999-10-28 |
View Report |