Advanced company searchLink opens in new window

KING'S OF WITCHAM LIMITED

Company number 01173334

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-28
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
  • GBP 3,001
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
  • GBP 3,001