Advanced company searchLink opens in new window

A KINGFISHER MOMENT LTD

Company number 11428960

Filter by category

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)
21 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 6 February 2024
17 Feb 2023 AD01 Registered office address changed from C/O the Workshop 47 Crosby Road North Waterloo Liverpool L22 4QB England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 17 February 2023
17 Feb 2023 LIQ02 Statement of affairs
17 Feb 2023 600 Appointment of a voluntary liquidator
17 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-07
26 Oct 2022 PSC02 Notification of Tellaro (Holdings) Ltd as a person with significant control on 1 June 2022
26 Oct 2022 TM02 Termination of appointment of Carol Fairbrother as a secretary on 17 October 2022
02 Sep 2022 AP03 Appointment of Mrs Carol Fairbrother as a secretary on 24 August 2022
01 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
28 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
13 Apr 2022 AAMD Amended total exemption full accounts made up to 30 June 2020
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with updates
20 Apr 2021 PSC07 Cessation of Steven Rice as a person with significant control on 6 April 2021
20 Apr 2021 PSC07 Cessation of Stephen Joseph Rice as a person with significant control on 6 April 2021
20 Apr 2021 PSC07 Cessation of Neil Richard Fairbrother as a person with significant control on 6 April 2021
20 Apr 2021 PSC02 Notification of Tellaro (Holdings) Limited as a person with significant control on 6 April 2021
18 Mar 2021 PSC01 Notification of Steven Rice as a person with significant control on 18 March 2021
12 Feb 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
01 Oct 2020 AA Micro company accounts made up to 30 June 2020
10 Jan 2020 PSC01 Notification of Neil Fairbrother as a person with significant control on 10 January 2020
10 Jan 2020 PSC04 Change of details for Mr Stephen Joseph Rice as a person with significant control on 10 January 2020
10 Dec 2019 AP01 Appointment of Mr Neil Richard Fairbrother as a director on 6 December 2019
10 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
04 Dec 2019 AA Micro company accounts made up to 30 June 2019
22 Oct 2019 DISS40 Compulsory strike-off action has been discontinued