Advanced company searchLink opens in new window

KINGDOM MILLS LIMITED

Company number 01971612

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)
30 Dec 2010 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2010 L64.07 Completion of winding up
17 Aug 2009 COCOMP Order of court to wind up
09 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2007 AA Total exemption small company accounts made up to 31 March 2006
29 Mar 2006 395 Particulars of mortgage/charge
07 Feb 2006 363s Return made up to 31/12/05; full list of members
07 Feb 2006 363(288) Secretary's particulars changed;director's particulars changed
31 Jan 2006 288b Secretary resigned;director resigned
11 Jan 2006 288a New director appointed
11 Jan 2006 288a New secretary appointed
11 Jan 2006 288b Director resigned
11 Jan 2006 288b Secretary resigned
11 Jan 2006 288b Director resigned
11 Jan 2006 287 Registered office changed on 11/01/06 from: brookside cottage trouthall lane plumley cheshire WA16 0UP
30 Sep 2005 AA Total exemption small company accounts made up to 31 March 2005
10 Jan 2005 363s Return made up to 31/12/04; full list of members
14 Sep 2004 AA Total exemption small company accounts made up to 31 March 2004
22 Jan 2004 363s Return made up to 31/12/03; full list of members
22 Jan 2004 363(288) Secretary's particulars changed;director's particulars changed
10 Jan 2004 287 Registered office changed on 10/01/04 from: 89 chester road middlewich cheshire CW10 9EU
24 Nov 2003 AA Accounts for a small company made up to 31 March 2003
21 Jan 2003 AA Accounts for a small company made up to 31 March 2002
21 Jan 2003 363s Return made up to 31/12/02; full list of members
31 May 2002 287 Registered office changed on 31/05/02 from: ravenscraig 89 chester road middlewich cheshire CW10 9EU