Advanced company searchLink opens in new window

KINGLEA PLANTS LIMITED

Company number 02999806

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)
16 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
16 Apr 2014 4.72 Return of final meeting in a creditors' voluntary winding up
23 Oct 2013 4.68 Liquidators' statement of receipts and payments to 19 August 2013
16 Oct 2013 600 Appointment of a voluntary liquidator
16 Oct 2013 LIQ MISC OC Court order insolvency:replacement of liquidator
16 Oct 2013 4.40 Notice of ceasing to act as a voluntary liquidator
12 Jun 2013 AD01 Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 12 June 2013
04 Apr 2013 4.68 Liquidators' statement of receipts and payments to 25 January 2013
18 Sep 2012 3.6 Receiver's abstract of receipts and payments to 10 September 2012
18 Sep 2012 LQ02 Notice of ceasing to act as receiver or manager
17 Jul 2012 3.6 Receiver's abstract of receipts and payments to 27 April 2012
28 Mar 2012 4.68 Liquidators' statement of receipts and payments to 25 January 2012
11 Aug 2011 3.6 Receiver's abstract of receipts and payments to 27 April 2011
11 Feb 2011 4.48 Notice of Constitution of Liquidation Committee
04 Feb 2011 600 Appointment of a voluntary liquidator
01 Feb 2011 4.20 Statement of affairs with form 4.19
01 Feb 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Feb 2011 AD01 Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL7 4BP on 1 February 2011
08 Dec 2010 3.3 Statement of Affairs in administrative receivership following report to creditors
25 Nov 2010 3.10 Administrative Receiver's report
12 Aug 2010 3.4 Amended certificate of constitution of creditors' committee
25 May 2010 AD01 Registered office address changed from Shottentons Farm Pecks Hill, Nazeing Waltham Abbey Essex EN9 2NY on 25 May 2010
06 May 2010 LQ01 Notice of appointment of receiver or manager
19 Jan 2010 AR01 Annual return made up to 8 December 2009 with full list of shareholders
Statement of capital on 2010-01-19
  • GBP 4
19 Jan 2010 CH01 Director's details changed for Stefano Cuffaro on 8 December 2009