Kilworth
Cork
County Cork
Ireland
Director Name | Mr Michael Taylor |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Chestnut Avenue Shavington Crewe Cheshire CW2 5BJ |
Registered Address | 91 Hospital Street Nantwich CW5 5RU |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£19,177 |
Cash | £744 |
Current Liabilities | £25,463 |
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
26 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2019 | Application to strike the company off the register (1 page) |
12 June 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
30 April 2019 | Previous accounting period extended from 31 December 2018 to 30 April 2019 (1 page) |
17 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
16 August 2018 | Registered office address changed from C/O Abacus Accountants 2 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD to 91 Hospital Street Nantwich CW5 5RU on 16 August 2018 (1 page) |
28 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
30 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
30 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 April 2014 | Registered office address changed from 2 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD England on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from C/O Abacus Accountants Charles House Princes Court Nantwich Cheshire CW5 6PQ United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 2 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD England on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 2 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD England on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from C/O Abacus Accountants Charles House Princes Court Nantwich Cheshire CW5 6PQ United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from C/O Abacus Accountants Charles House Princes Court Nantwich Cheshire CW5 6PQ United Kingdom on 1 April 2014 (1 page) |
10 February 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
10 February 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
20 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
7 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Noel O'reagan on 16 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Michael Taylor on 16 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Michael Taylor on 16 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Noel O'reagan on 16 August 2010 (2 pages) |
19 August 2009 | Incorporation (12 pages) |
19 August 2009 | Incorporation (12 pages) |