- Company Overview for KINGBROOK LIMITED (03802349)
- Filing history for KINGBROOK LIMITED (03802349)
- People for KINGBROOK LIMITED (03802349)
- Charges for KINGBROOK LIMITED (03802349)
- Insolvency for KINGBROOK LIMITED (03802349)
- More for KINGBROOK LIMITED (03802349)
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) |
---|---|---|---|
18 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 23 January 2024 | |
27 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 23 January 2023 | |
28 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 23 January 2022 | |
30 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 23 January 2021 | |
19 Feb 2020 | LIQ02 | Statement of affairs | |
13 Feb 2020 | AD01 | Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU England to 1 Liverpool Terrace Worthing West Sussex BN11 1TA on 13 February 2020 | |
11 Feb 2020 | COM1 | Establishment of creditors or liquidation committee | |
11 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
11 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
08 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with updates | |
29 Apr 2019 | AA01 | Previous accounting period shortened from 30 July 2018 to 29 July 2018 | |
19 Oct 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
06 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
27 Apr 2018 | AA01 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
12 Jul 2017 | PSC04 | Change of details for Mr Kevin King as a person with significant control on 6 July 2017 | |
12 Jul 2017 | PSC04 | Change of details for Mrs Alison Jane King as a person with significant control on 6 July 2017 | |
11 May 2017 | AD01 | Registered office address changed from 29 Manor Road Folkestone Kent CT20 2SE to 37 st. Margarets Street Canterbury Kent CT1 2TU on 11 May 2017 | |
28 Apr 2017 | AA | Full accounts made up to 31 July 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
22 Mar 2016 | AA | Full accounts made up to 31 July 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|