KINNERTON CREDIT MANAGEMENT LIMITED
Company number 09497113
- Company Overview for KINNERTON CREDIT MANAGEMENT LIMITED (09497113)
- Filing history for KINNERTON CREDIT MANAGEMENT LIMITED (09497113)
- People for KINNERTON CREDIT MANAGEMENT LIMITED (09497113)
- Insolvency for KINNERTON CREDIT MANAGEMENT LIMITED (09497113)
- More for KINNERTON CREDIT MANAGEMENT LIMITED (09497113)
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) |
---|---|---|---|
07 Mar 2024 | LIQ10 | Removal of liquidator by court order | |
16 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 2 March 2023 | |
19 May 2022 | AD01 | Registered office address changed from C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to 6th Floor 2 London Wall Place London EC2Y 5AU on 19 May 2022 | |
29 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 2 March 2022 | |
10 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 2 March 2021 | |
28 Jan 2021 | AD01 | Registered office address changed from 109 Swan Street Sileby Leicestershire LE12 7NN to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA on 28 January 2021 | |
17 Apr 2020 | LIQ01 | Declaration of solvency | |
17 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
17 Mar 2020 | AD01 | Registered office address changed from 142 Station Road Chingford London E4 6AN England to 109 Swan Street Sileby Leicestershire LE12 7NN on 17 March 2020 | |
16 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2020 | TM01 | Termination of appointment of Poul Christian Broberg as a director on 30 April 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
25 Mar 2019 | AA | Full accounts made up to 31 December 2018 | |
14 Nov 2018 | AD01 | Registered office address changed from 1st Floor Regency House Kings Place Buckhurst Hill Essex IG9 5EB England to 142 Station Road Chingford London E4 6AN on 14 November 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
23 Mar 2018 | AA | Full accounts made up to 31 December 2017 | |
19 May 2017 | AUD | Auditor's resignation | |
28 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Apr 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
23 Jan 2017 | AP01 | Appointment of Mr Poul Christian Broberg as a director on 13 December 2016 | |
23 Jan 2017 | TM01 | Termination of appointment of Matthew John Baker as a director on 13 December 2016 | |
30 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
07 Sep 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
21 Jun 2016 | AD01 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to 1st Floor Regency House Kings Place Buckhurst Hill Essex IG9 5EB on 21 June 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
|