- Company Overview for KINGSTONS INVESTMENT PARTNERSHIP LIMITED (03202190)
- Filing history for KINGSTONS INVESTMENT PARTNERSHIP LIMITED (03202190)
- People for KINGSTONS INVESTMENT PARTNERSHIP LIMITED (03202190)
- Charges for KINGSTONS INVESTMENT PARTNERSHIP LIMITED (03202190)
- Insolvency for KINGSTONS INVESTMENT PARTNERSHIP LIMITED (03202190)
- More for KINGSTONS INVESTMENT PARTNERSHIP LIMITED (03202190)
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) |
---|---|---|---|
25 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jun 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Mar 2019 | AD01 | Registered office address changed from Lansdown View New Pit Lane Bitton Bristol BS30 6NT England to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 4 March 2019 | |
01 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
01 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2019 | LIQ01 | Declaration of solvency | |
02 Jan 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
02 Jan 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 October 2018 | |
02 Jan 2019 | MR04 | Satisfaction of charge 1 in full | |
02 Jan 2019 | MR04 | Satisfaction of charge 3 in full | |
02 Jan 2019 | MR04 | Satisfaction of charge 2 in full | |
22 Dec 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
11 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
23 Nov 2016 | AD01 | Registered office address changed from Brunel House 85 Whiteladies Road Clifton Bristol BS8 2NT United Kingdom to Lansdown View New Pit Lane Bitton Bristol BS30 6NT on 23 November 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
16 Nov 2015 | CH01 | Director's details changed for Mrs Susan Elizabeth O'connell on 16 November 2015 | |
16 Nov 2015 | AD01 | Registered office address changed from Brunel House 85, Whiteladies Road, Clifton Bristol BS8 2NT to Brunel House 85 Whiteladies Road Clifton Bristol BS8 2NT on 16 November 2015 | |
10 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
27 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 |