CATH KIDSTON PFSCO LIMITED

Register to unlock more data on OkredoRegister

CATH KIDSTON PFSCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07180374

Incorporation date

05/03/2010

Size

Full

Contacts

Registered address

Registered address

Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2010)
dot icon23/02/2026
Liquidators' statement of receipts and payments to 2025-12-22
dot icon28/02/2024
Liquidators' statement of receipts and payments to 2023-12-22
dot icon25/02/2022
Liquidators' statement of receipts and payments to 2021-12-22
dot icon18/01/2021
Registered office address changed from 2nd Floor Frestonia 125-135 Freston Road London W10 6th to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2021-01-18
dot icon18/01/2021
Statement of affairs
dot icon18/01/2021
Appointment of a voluntary liquidator
dot icon18/01/2021
Resolutions
dot icon12/01/2021
Compulsory strike-off action has been suspended
dot icon15/12/2020
First Gazette notice for compulsory strike-off
dot icon10/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon12/12/2019
Previous accounting period extended from 2019-03-31 to 2019-09-30
dot icon06/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon14/12/2018
Full accounts made up to 2018-03-25
dot icon10/09/2018
Termination of appointment of Neil Simon Harrington as a director on 2018-09-07
dot icon14/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon08/08/2017
Full accounts made up to 2017-03-26
dot icon07/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon11/01/2017
Full accounts made up to 2016-03-27
dot icon20/09/2016
Appointment of William Winship Flanz as a director on 2016-09-13
dot icon20/09/2016
Appointment of Kenneth Albolote as a director on 2016-09-13
dot icon19/09/2016
Termination of appointment of Lovisa Lande Widengren as a director on 2016-09-13
dot icon19/09/2016
Termination of appointment of Christopher Graham Parkin as a director on 2016-09-13
dot icon17/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon23/12/2015
Full accounts made up to 2015-03-29
dot icon08/04/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon08/04/2015
Register inspection address has been changed from C/O Squire Sanders (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
dot icon31/03/2015
Appointment of Miss Lovisa Lande Widengren as a director on 2015-01-29
dot icon31/03/2015
Termination of appointment of Jeffrey Stuart Barber as a director on 2015-01-29
dot icon28/01/2015
Auditor's resignation
dot icon23/12/2014
Full accounts made up to 2014-03-30
dot icon14/08/2014
Resolutions
dot icon14/08/2014
Resolutions
dot icon06/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon12/02/2014
Register(s) moved to registered inspection location
dot icon12/02/2014
Register inspection address has been changed
dot icon03/01/2014
Termination of appointment of Geert Peeters as a director on 2013-12-13
dot icon19/12/2013
Full accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon27/03/2013
Appointment of Geert Peeters as a director on 2012-05-03
dot icon20/12/2012
Appointment of Mr Neil Simon Harrington as a director on 2012-09-28
dot icon18/12/2012
Full accounts made up to 2012-04-01
dot icon19/04/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon07/12/2011
Full accounts made up to 2011-04-03
dot icon01/04/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon29/06/2010
Certificate of change of name
dot icon25/06/2010
Registered office address changed from 10 Norwich Street London EC4A 1BD on 2010-06-25
dot icon12/04/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon25/03/2010
Appointment of Christopher Graham Parkin as a director
dot icon17/03/2010
Appointment of Jeffrey Stuart Barber as a director
dot icon17/03/2010
Termination of appointment of Bibi Ally as a director
dot icon17/03/2010
Termination of appointment of Martin Henderson as a secretary
dot icon05/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/03/2018
dot iconNext confirmation date
05/03/2021
dot iconLast change occurred
25/03/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
25/03/2018
dot iconNext account date
30/09/2019
dot iconNext due on
30/09/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATH KIDSTON PFSCO LIMITED

CATH KIDSTON PFSCO LIMITED is an(a) Liquidation company incorporated on 05/03/2010 with the registered office located at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATH KIDSTON PFSCO LIMITED?

toggle

CATH KIDSTON PFSCO LIMITED is currently Liquidation. It was registered on 05/03/2010 .

Where is CATH KIDSTON PFSCO LIMITED located?

toggle

CATH KIDSTON PFSCO LIMITED is registered at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE.

What does CATH KIDSTON PFSCO LIMITED do?

toggle

CATH KIDSTON PFSCO LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CATH KIDSTON PFSCO LIMITED?

toggle

The latest filing was on 23/02/2026: Liquidators' statement of receipts and payments to 2025-12-22.