Advanced company searchLink opens in new window

KINGSDALE RELOCATION LTD

Company number 03476259

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)
23 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2014 DS01 Application to strike the company off the register
30 Jul 2014 AA Accounts made up to 31 March 2014
05 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
25 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
10 Dec 2012 AD04 Register(s) moved to registered office address
10 Dec 2012 AD02 Register inspection address has been changed from 3 Bank Buildings High Street Cranleigh Surrey GU6 8BB United Kingdom
10 Dec 2012 AD01 Registered office address changed from 3 Bank Buildings High Street Cranleigh Surrey GU6 8BB England on 10 December 2012
15 Feb 2012 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
18 Jan 2012 AP03 Appointment of Ms Allison Isabella Macdonald Jack as a secretary on 17 January 2012
18 Jan 2012 TM02 Termination of appointment of Frances Conolly as a secretary on 17 January 2012
21 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
26 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Jan 2011 AR01 Annual return made up to 4 December 2010 with full list of shareholders
26 May 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Jan 2010 AR01 Annual return made up to 4 December 2009 with full list of shareholders
12 Jan 2010 AD03 Register(s) moved to registered inspection location
12 Jan 2010 AD02 Register inspection address has been changed
12 Jan 2010 CH01 Director's details changed for Mrs Jane Valerie Suter on 12 January 2010
12 Jan 2010 CH01 Director's details changed for Mrs Jane Valerie Suter on 18 December 2009
18 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
17 Feb 2009 363a Return made up to 04/12/08; full list of members