Advanced company searchLink opens in new window

KINGSGATE STAMPS LIMITED

Company number 03906511

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)
02 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2013 DS01 Application to strike the company off the register
20 Feb 2013 AD02 Register inspection address has been changed from Flat 6 Kingsgate Court 99 Kingsgate Avenue Kingsgate Broadstairs Kent CT10 3LH England
20 Feb 2013 CH01 Director's details changed for Mrs Janet Mattingly on 20 February 2013
15 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
25 Sep 2012 AA01 Previous accounting period extended from 31 January 2012 to 30 June 2012
22 Feb 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
Statement of capital on 2012-02-22
  • GBP 2
30 Aug 2011 AA Total exemption small company accounts made up to 31 January 2011
20 Jun 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-02
20 Jun 2011 CONNOT Change of name notice
14 Jun 2011 AP01 Appointment of Mrs Janet Mattingly as a director
13 Jun 2011 TM01 Termination of appointment of Steven Mattingly as a director
13 Jun 2011 TM02 Termination of appointment of Janet Mattingly as a secretary
01 Feb 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
01 Feb 2011 AD02 Register inspection address has been changed from Flat 6 99 Kingsgate Avenue Kingsgate Broadstairs Kent CT10 3LH England
02 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
27 Jan 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
27 Jan 2010 AD03 Register(s) moved to registered inspection location
27 Jan 2010 AD02 Register inspection address has been changed
27 Jan 2010 CH01 Director's details changed for Mr Steven Edward Mattingly on 14 January 2010
30 Jul 2009 AA Total exemption small company accounts made up to 31 January 2009
29 Jan 2009 363a Return made up to 14/01/09; full list of members
29 Jan 2009 288c Director's Change of Particulars / steven mattingly / 06/05/2008 / HouseName/Number was: , now: flat 6; Street was: 36 dalmeny avenue, now: 99 kingsgate avenue; Area was: , now: kingsgate; Post Town was: margate, now: broadstairs; Post Code was: CT9 3NJ, now: CT10 3LH; Country was: , now: england
20 Oct 2008 288c Secretary's Change of Particulars / janet mattingly / 20/03/2008 / Title was: , now: mrs; HouseName/Number was: , now: flat 6; Street was: 36 dalmeny avenue, now: kingsgate court; Area was: , now: 99 kingsgate avenue; Post Town was: margate, now: broadstairs; Post Code was: CT9 3NJ, now: CT10 3LH; Country was: , now: united kingdom