Advanced company searchLink opens in new window

KIRKLANDS LIMITED

Company number 00620610

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 8 June 2023
11 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 8 June 2022
24 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 8 June 2021
15 Jul 2020 MR04 Satisfaction of charge 006206100004 in full
24 Jun 2020 AD01 Registered office address changed from 79 Caroline Street Birmingham B3 1UP to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 24 June 2020
23 Jun 2020 600 Appointment of a voluntary liquidator
23 Jun 2020 LIQ02 Statement of affairs
23 Jun 2020 LIQ02 Statement of affairs
23 Jun 2020 600 Appointment of a voluntary liquidator
22 Jun 2020 AD01 Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE United Kingdom to 79 Caroline Street Birmingham B3 1UP on 22 June 2020
18 Jun 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-09
28 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
11 Nov 2019 PSC05 Change of details for Yarmo Group Limited as a person with significant control on 11 November 2019
22 Jul 2019 AA01 Previous accounting period extended from 28 February 2019 to 30 June 2019
20 Mar 2019 CS01 Confirmation statement made on 14 February 2019 with updates
15 Mar 2019 PSC07 Cessation of Richard William John Myhill as a person with significant control on 10 October 2018
15 Mar 2019 PSC02 Notification of Yarmo Group Limited as a person with significant control on 10 October 2018
19 Feb 2019 AD02 Register inspection address has been changed from C/O Thain Wildbur Accountants 23 Market Place Fakenham Norfolk NR21 9BS United Kingdom to Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE
18 Feb 2019 AD01 Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE on 18 February 2019
18 Feb 2019 TM01 Termination of appointment of Richard William John Myhill as a director on 10 October 2018
18 Feb 2019 AP01 Appointment of Mr Alexander Charles William Knights as a director on 10 October 2018
09 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
27 Sep 2018 TM01 Termination of appointment of Kevin Paul Hodds as a director on 27 September 2018
27 Sep 2018 TM01 Termination of appointment of Karl Frosdick as a director on 27 September 2018
17 Apr 2018 AD01 Registered office address changed from Suite 1 3rd Floor 11-12 st. Jame's Square London SW1Y 4LB United Kingdom to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 17 April 2018