Advanced company searchLink opens in new window

KIDDMAN CONSORTIUM LIMITED

Company number 07514594

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2020 DS01 Application to strike the company off the register
08 Mar 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
05 Mar 2019 AA Micro company accounts made up to 28 February 2019
05 Mar 2018 AA Accounts for a dormant company made up to 28 February 2018
06 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
10 Jan 2018 AP03 Appointment of Mrs Helen Margaret Paterson Garfield as a secretary on 1 January 2018
10 Jan 2018 TM02 Termination of appointment of Donald Joseph Beckett as a secretary on 31 December 2017
04 Apr 2017 AA Total exemption full accounts made up to 28 February 2017
03 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
04 Apr 2016 AA Accounts for a dormant company made up to 29 February 2016
24 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 94.6
30 Mar 2015 AA Accounts for a dormant company made up to 28 February 2015
03 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 94.6
01 Apr 2014 AA Accounts for a dormant company made up to 28 February 2014
17 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 94.6
19 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
19 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
19 Feb 2013 CH01 Director's details changed for Doctor Anthony Graham Carter on 1 November 2012
19 Feb 2013 CH01 Director's details changed for Anthony John Cottuli De Cothi on 1 November 2012
19 Feb 2013 AD01 Registered office address changed from Hume Street Medical Centre Hume Street Kidderminster Worcestershire DY11 6SF England on 19 February 2013
19 Feb 2013 AD01 Registered office address changed from Northumberland House 437 Stourport Road Kidderminster Worcestershire DY11 7BL United Kingdom on 19 February 2013
23 Apr 2012 AA Accounts for a dormant company made up to 29 February 2012
23 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders