Advanced company searchLink opens in new window

KIDDE HOLDINGS LIMITED

Company number 04053915

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 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2017 AD01 Registered office address changed from Mathisen Way Colnbrook Slough Berkshire SL3 0HB to 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ on 27 September 2017
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2017 DS01 Application to strike the company off the register
03 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
06 Apr 2017 SH01 Statement of capital following an allotment of shares on 23 March 2017
  • GBP 862,437,798
29 Mar 2017 SH20 Statement by Directors
29 Mar 2017 SH19 Statement of capital on 29 March 2017
  • GBP 1
29 Mar 2017 CAP-SS Solvency Statement dated 23/03/17
29 Mar 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 23/03/2017
28 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
11 Jul 2016 AA Full accounts made up to 31 December 2015
09 Jun 2016 TM02 Termination of appointment of Robert William Sadler as a secretary on 8 June 2016
09 Jun 2016 TM01 Termination of appointment of Robert William Sadler as a director on 8 June 2016
09 Jun 2016 AP03 Appointment of Robert Sloss as a secretary on 8 June 2016
09 Jun 2016 AP03 Appointment of Laura Wilcock as a secretary on 8 June 2016
04 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 862,437,797
04 May 2016 CH03 Secretary's details changed for Mr Robert William Sadler on 4 May 2016
04 May 2016 CH01 Director's details changed for Mr Robert William Sadler on 4 May 2016
18 Jun 2015 AA Full accounts made up to 31 December 2014
30 Apr 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 862,437,797
30 Apr 2015 CH02 Director's details changed for Chubb Management Services Limited on 30 April 2015
29 Sep 2014 AP01 Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on 25 September 2014
01 Aug 2014 AA Full accounts made up to 31 December 2013
12 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 862,437,797