- Company Overview for 42 KINGSFIELD ROAD LIMITED (02715860)
- Filing history for 42 KINGSFIELD ROAD LIMITED (02715860)
- People for 42 KINGSFIELD ROAD LIMITED (02715860)
- More for 42 KINGSFIELD ROAD LIMITED (02715860)
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) |
---|---|---|---|
13 Feb 2013 | AA01 | Previous accounting period shortened from 1 June 2012 to 31 May 2012 | |
12 Feb 2013 | AA01 | Previous accounting period extended from 25 May 2012 to 1 June 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
13 Mar 2012 | TM02 | Termination of appointment of Jill Coule as a secretary | |
07 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
22 Feb 2012 | AA01 | Previous accounting period shortened from 26 May 2011 to 25 May 2011 | |
18 Aug 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
10 Jun 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
16 May 2011 | AA01 | Previous accounting period shortened from 27 May 2010 to 26 May 2010 | |
25 Feb 2011 | AA01 | Previous accounting period shortened from 28 May 2010 to 27 May 2010 | |
02 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
29 Sep 2010 | TM02 | Termination of appointment of Jamie Henderson as a secretary | |
29 Sep 2010 | CH01 | Director's details changed for Filomena Martino on 19 May 2010 | |
29 Sep 2010 | CH01 | Director's details changed for Jamie Stewart Henderson on 19 May 2010 | |
29 Sep 2010 | CH01 | Director's details changed for Amanda Janet Brown on 19 May 2010 | |
29 Sep 2010 | CH01 | Director's details changed for Jill Coule on 19 May 2010 | |
29 Sep 2010 | TM01 | Termination of appointment of Jamie Henderson as a director | |
29 Sep 2010 | AP03 | Appointment of Mrs Jill Ann Coule as a secretary | |
29 Sep 2010 | TM02 | Termination of appointment of Jamie Henderson as a secretary | |
14 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
23 Feb 2010 | AA01 | Previous accounting period shortened from 29 May 2009 to 28 May 2009 | |
25 Jun 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
23 Jun 2009 | 363a | Return made up to 19/05/09; full list of members |