- Company Overview for KINGSWOOD BUSINESS SYSTEMS LIMITED (01549990)
- Filing history for KINGSWOOD BUSINESS SYSTEMS LIMITED (01549990)
- People for KINGSWOOD BUSINESS SYSTEMS LIMITED (01549990)
- Charges for KINGSWOOD BUSINESS SYSTEMS LIMITED (01549990)
- Registers for KINGSWOOD BUSINESS SYSTEMS LIMITED (01549990)
- More for KINGSWOOD BUSINESS SYSTEMS LIMITED (01549990)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2020 | AA | Micro company accounts made up to 31 August 2020 | |
20 Sep 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
28 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
18 Aug 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
05 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
05 May 2019 | AD01 | Registered office address changed from Kingswood Hansom Road Hinckley Leics LE10 1LL to 3a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT on 5 May 2019 | |
22 Aug 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
27 Aug 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
27 Aug 2017 | PSC01 | Notification of John Michael Carr as a person with significant control on 1 July 2016 | |
28 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
13 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
13 Jul 2016 | AD03 | Register(s) moved to registered inspection location Kingswood Hansom Road Hinckley Leicestershire LE10 1LL | |
12 Jul 2016 | AD02 | Register inspection address has been changed to Kingswood Hansom Road Hinckley Leicestershire LE10 1LL | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
16 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
03 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
28 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
08 Aug 2013 | AR01 | Annual return made up to 25 June 2013 with full list of shareholders | |
25 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
01 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders |