- Company Overview for KING'S OF WITCHAM LIMITED (01173334)
- Filing history for KING'S OF WITCHAM LIMITED (01173334)
- People for KING'S OF WITCHAM LIMITED (01173334)
- Charges for KING'S OF WITCHAM LIMITED (01173334)
- Insolvency for KING'S OF WITCHAM LIMITED (01173334)
- More for KING'S OF WITCHAM LIMITED (01173334)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
24 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2020 | |
30 Sep 2020 | AD01 | Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 30 September 2020 | |
07 Nov 2019 | AD01 | Registered office address changed from Unit 3, Sterling Place Elean Business Park Sutton Ely CB6 2QE England to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 7 November 2019 | |
06 Nov 2019 | LIQ02 | Statement of affairs | |
06 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
06 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
16 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with updates | |
19 Sep 2017 | PSC01 | Notification of Paul Stuart Atkins as a person with significant control on 24 May 2017 | |
19 Sep 2017 | PSC07 | Cessation of Elisabeth Helen Every as a person with significant control on 24 May 2017 | |
06 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
01 Jun 2017 | TM01 | Termination of appointment of Elisabeth Helen Every as a director on 1 June 2017 | |
26 May 2017 | AP01 | Appointment of Mr Paul Stuart Atkins as a director on 24 May 2017 | |
26 May 2017 | AD01 | Registered office address changed from King's of Witcham Witcham Ely Cambridgeshire CB6 2LA to Unit 3, Sterling Place Elean Business Park Sutton Ely CB6 2QE on 26 May 2017 | |
26 May 2017 | TM01 | Termination of appointment of Colin William Every as a director on 24 May 2017 | |
26 May 2017 | TM02 | Termination of appointment of Elisabeth Helen Every as a secretary on 24 May 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
03 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
26 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
17 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
22 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|