Advanced company searchLink opens in new window

KURT GEIGER FINANCE LIMITED

Company number 05466773

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)
11 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
11 Aug 2014 4.71 Return of final meeting in a members' voluntary winding up
18 Dec 2013 TM01 Termination of appointment of Andrew Lee as a director
21 Oct 2013 600 Appointment of a voluntary liquidator
15 Oct 2013 AD01 Registered office address changed from 24 Britton Street London EC1M 5UA United Kingdom on 15 October 2013
14 Oct 2013 4.70 Declaration of solvency
14 Oct 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
30 May 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
Statement of capital on 2013-05-30
  • GBP 12,625,100
30 May 2013 CH01 Director's details changed for Sally Mcclymont on 1 October 2012
30 May 2013 CH01 Director's details changed for Mr Neil Charles Clifford on 1 September 2011
01 Oct 2012 AA Full accounts made up to 31 December 2011
29 May 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
06 Mar 2012 AD01 Registered office address changed from 75 Bermondsey Street London SE1 3XF on 6 March 2012
08 Nov 2011 AA Full accounts made up to 29 January 2011
28 Jul 2011 AA01 Current accounting period shortened from 31 January 2012 to 31 December 2011
15 Jun 2011 AP01 Appointment of Mr Wesley Roy Card as a director
15 Jun 2011 AP01 Appointment of Mr Ira Martin Dansky as a director
10 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 May 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
19 Oct 2010 AA Full accounts made up to 30 January 2010
01 Jul 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
01 Jul 2010 CH01 Director's details changed for Mrs Rebecca Elizabeth Alden Farrar Hockley on 2 October 2009
11 Aug 2009 AA Full accounts made up to 31 January 2009
29 May 2009 363a Return made up to 28/05/09; full list of members
28 May 2009 288c Director's change of particulars / rebecca farrar hockley / 10/11/2008