Advanced company searchLink opens in new window

KINNERTON CREDIT MANAGEMENT LIMITED

Company number 09497113

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-03-03
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
  • GBP 620,000