Advanced company searchLink opens in new window

KINGFISHER INDUSTRIAL MANAGEMENT LIMITED

Company number 02797902

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)
09 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 6 October 2020
31 Oct 2019 600 Appointment of a voluntary liquidator
07 Oct 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
21 May 2019 AM10 Administrator's progress report
19 Nov 2018 AM10 Administrator's progress report
31 Oct 2018 AM19 Notice of extension of period of Administration
21 May 2018 AM10 Administrator's progress report
28 Feb 2018 AM02 Statement of affairs with form AM02SOA
09 Jan 2018 AM07 Result of meeting of creditors
15 Dec 2017 AM03 Statement of administrator's proposal
27 Oct 2017 AD01 Registered office address changed from Cradley Business Park Overend Road Cradley Heath West Midlands B64 7DW to 25 Farringdon Street London EC4A 4AB on 27 October 2017
25 Oct 2017 AM01 Appointment of an administrator
16 Aug 2017 MR01 Registration of charge 027979020017, created on 11 August 2017
16 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 May 2016 MR01 Registration of charge 027979020016, created on 24 May 2016
06 May 2016 AP01 Appointment of Graham Edward Bailey as a director on 1 April 2016
14 Mar 2016 MR01 Registration of charge 027979020014, created on 11 March 2016
14 Mar 2016 MR01 Registration of charge 027979020015, created on 11 March 2016
29 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 200
25 Feb 2016 TM01 Termination of appointment of Graham Bailey as a director on 3 February 2016
14 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 200