CIREF KWIK-FIT STOCKPORT LIMITED

Register to unlock more data on OkredoRegister

CIREF KWIK-FIT STOCKPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05882537

Incorporation date

20/07/2006

Size

Full

Contacts

Registered address

Registered address

C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2006)
dot icon26/02/2026
Return of final meeting in a members' voluntary winding up
dot icon17/03/2025
Declaration of solvency
dot icon19/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon05/06/2024
Full accounts made up to 2023-12-31
dot icon02/08/2023
Satisfaction of charge 058825370003 in full
dot icon02/08/2023
Satisfaction of charge 058825370004 in full
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon10/07/2023
Full accounts made up to 2022-12-31
dot icon25/01/2023
Registered office address changed from 3rd Floor 33 Regent Street London SW1Y 4NB United Kingdom to 1st Floor, 41 Great Pulteney Street London W1F 9NZ on 2023-01-26
dot icon27/10/2022
Termination of appointment of Grace Goudar as a secretary on 2022-10-27
dot icon11/10/2022
Full accounts made up to 2021-12-31
dot icon20/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon31/03/2022
Termination of appointment of Donald Aaron Grant as a director on 2022-03-31
dot icon01/03/2022
Appointment of Louis Deimitre Magill Ward as a director on 2022-02-28
dot icon12/01/2022
Appointment of Grace Goudar as a secretary on 2021-12-23
dot icon12/01/2022
Termination of appointment of Lisa Jefferson Hibberd as a secretary on 2021-12-23
dot icon12/01/2022
Change of details for Rdi Reit P.L.C. as a person with significant control on 2021-12-20
dot icon13/08/2021
Current accounting period extended from 2021-08-31 to 2021-12-31
dot icon22/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon29/01/2021
Full accounts made up to 2020-08-31
dot icon20/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon06/02/2020
Full accounts made up to 2019-08-31
dot icon22/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon19/02/2019
Full accounts made up to 2018-08-31
dot icon20/07/2018
Confirmation statement made on 2018-07-20 with updates
dot icon08/03/2018
Full accounts made up to 2017-08-31
dot icon19/01/2018
Change of details for Redefine International P.L.C. as a person with significant control on 2017-12-01
dot icon19/01/2018
Registered office address changed from 3rd Floor 33 Regent Street London SW1Y 4NE England to 3rd Floor 33 Regent Street London SW1Y 4NB on 2018-01-19
dot icon12/12/2017
Registered office address changed from 2nd Floor 30 Charles Ii Street London SW1Y 4AE to 3rd Floor 33 Regent Street London SW1Y 4NE on 2017-12-12
dot icon02/08/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon05/06/2017
Full accounts made up to 2016-08-31
dot icon27/09/2016
Full accounts made up to 2015-08-31
dot icon17/09/2016
Compulsory strike-off action has been discontinued
dot icon15/09/2016
Confirmation statement made on 2016-07-20 with updates
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon14/08/2015
Appointment of Mr Donald Aaron Grant as a director on 2015-08-03
dot icon21/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon25/06/2015
Termination of appointment of Vedran Kosoric as a director on 2015-06-05
dot icon07/06/2015
Full accounts made up to 2014-08-31
dot icon27/05/2015
Appointment of Mr Stephen James Oakenfull as a director on 2015-05-20
dot icon27/05/2015
Termination of appointment of Andrew Rowell as a director on 2015-05-20
dot icon25/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon15/07/2014
Full accounts made up to 2013-08-31
dot icon15/05/2014
Satisfaction of charge 1 in full
dot icon15/05/2014
Satisfaction of charge 2 in full
dot icon16/01/2014
Registration of charge 058825370004
dot icon16/01/2014
Registration of charge 058825370003
dot icon27/09/2013
Appointment of Vedran Kosoric as a director
dot icon27/09/2013
Termination of appointment of Stephen Carlin as a director
dot icon22/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon10/06/2013
Full accounts made up to 2012-08-31
dot icon20/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon20/07/2012
Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 2012-07-20
dot icon21/06/2012
Full accounts made up to 2011-08-31
dot icon24/08/2011
Registered office address changed from 2Nd Floor 11 Haymarket London SW1Y 4EN on 2011-08-24
dot icon02/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon20/05/2011
Resolutions
dot icon19/05/2011
Termination of appointment of Darren Mccomb as a director
dot icon18/05/2011
Statement of capital following an allotment of shares on 2011-05-12
dot icon18/05/2011
Appointment of Mr Andrew Rowell as a director
dot icon18/05/2011
Termination of appointment of Alan Gravett as a director
dot icon18/05/2011
Termination of appointment of Michael Watters as a director
dot icon15/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon25/08/2010
Appointment of Mrs Lisa Jefferson Hibberd as a secretary
dot icon25/08/2010
Termination of appointment of Michael Dean as a secretary
dot icon28/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon28/07/2010
Director's details changed for Mr Darren Anthony Mccomb on 2010-07-20
dot icon28/07/2010
Director's details changed for Mr Stephen Carlin on 2010-07-20
dot icon28/07/2010
Director's details changed for Michael John Watters on 2010-07-20
dot icon02/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon30/03/2010
Current accounting period shortened from 2010-09-30 to 2010-08-31
dot icon21/08/2009
Return made up to 20/07/09; full list of members
dot icon24/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon04/09/2008
Return made up to 20/07/08; full list of members
dot icon13/05/2008
Total exemption full accounts made up to 2007-09-30
dot icon28/04/2008
Return made up to 20/07/07; full list of members; amend
dot icon28/04/2008
Capitals not rolled up
dot icon17/09/2007
Return made up to 20/07/07; full list of members
dot icon19/08/2007
New director appointed
dot icon18/04/2007
Director resigned
dot icon12/02/2007
Accounting reference date extended from 31/07/07 to 30/09/07
dot icon05/02/2007
Registered office changed on 05/02/07 from: 2ND floor panton house 25 haymarket london SW1Y 4EN
dot icon23/01/2007
New director appointed
dot icon29/12/2006
Resolutions
dot icon29/12/2006
Resolutions
dot icon21/12/2006
New director appointed
dot icon08/12/2006
Particulars of mortgage/charge
dot icon07/12/2006
Particulars of mortgage/charge
dot icon23/11/2006
Registered office changed on 23/11/06 from: 1 park row leeds LS1 5AB
dot icon12/10/2006
Certificate of change of name
dot icon04/10/2006
New secretary appointed
dot icon29/09/2006
Director resigned
dot icon29/09/2006
New director appointed
dot icon29/09/2006
New director appointed
dot icon20/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
19/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carlin, Stephen
Director
27/06/2007 - 27/09/2013
43
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
20/07/2006 - 27/09/2006
1710
PINSENT MASONS DIRECTOR LIMITED
Corporate Director
20/07/2006 - 21/09/2006
807
Sennett, Mark Jonathan
Director
21/09/2006 - 31/03/2007
13
Grant, Donald Aaron
Director
03/08/2015 - 31/03/2022
147

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 CIREF KWIK-FIT STOCKPORT LIMITED

CIREF KWIK-FIT STOCKPORT LIMITED is an(a) Liquidation company incorporated on 20/07/2006 with the registered office located at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH. There are currently 2 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 CIREF KWIK-FIT STOCKPORT LIMITED?

toggle

CIREF KWIK-FIT STOCKPORT LIMITED is currently Liquidation. It was registered on 20/07/2006 .

Where is CIREF KWIK-FIT STOCKPORT LIMITED located?

toggle

CIREF KWIK-FIT STOCKPORT LIMITED is registered at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does CIREF KWIK-FIT STOCKPORT LIMITED do?

toggle

CIREF KWIK-FIT STOCKPORT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CIREF KWIK-FIT STOCKPORT LIMITED?

toggle

The latest filing was on 26/02/2026: Return of final meeting in a members' voluntary winding up.