Advanced company searchLink opens in new window

KINGSTONS INVESTMENT PARTNERSHIP LIMITED

Company number 03202190

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-02-07
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
27 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013