Advanced company searchLink opens in new window

KINGSWILL LIMITED

Company number 03151845

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)
17 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 1998 4.31 Appointment of a liquidator
27 Oct 1997 COCOMP Order of court to wind up
03 Jun 1997 363s Return made up to 29/01/97; full list of members
29 Sep 1996 288 New secretary appointed;new director appointed
18 Aug 1996 288 Director resigned
18 Aug 1996 288 Secretary resigned;director resigned
18 Aug 1996 287 Registered office changed on 18/08/96 from: 89 walsworth road hitchin herts SG4 9SH
02 Jul 1996 224 Accounting reference date notified as 31/01
02 Jul 1996 288 New secretary appointed;new director appointed
02 Jul 1996 288 New director appointed
02 Jul 1996 288 New director appointed
02 Jul 1996 287 Registered office changed on 02/07/96 from: 100 chase hill road arlesey bedfordshire SG15 6UF
19 Apr 1996 MEM/ARTS Memorandum and Articles of Association
19 Apr 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
19 Apr 1996 287 Registered office changed on 19/04/96 from: regent house 316 beulah hill london SE19 3HF
19 Apr 1996 288 Director resigned
19 Apr 1996 288 Secretary resigned
29 Jan 1996 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation