Advanced company searchLink opens in new window

KINGSLEY ENGINEERING SERVICES LTD

Company number 03929997

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)
14 May 2023 GAZ2 Final Gazette dissolved following liquidation
14 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 13 December 2021
15 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 13 December 2020
13 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 13 December 2019
25 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 13 December 2018
25 Jan 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Jan 2018 AD01 Registered office address changed from 17 Newman Lane Alton Hampshire GU34 2QR to C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN on 5 January 2018
03 Jan 2018 LIQ02 Statement of affairs
03 Jan 2018 600 Appointment of a voluntary liquidator
03 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-14
22 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
06 May 2016 AA Total exemption small company accounts made up to 30 September 2015
25 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
23 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
25 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
15 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
04 Jun 2014 TM02 Termination of appointment of Julie Meaker as a secretary
06 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
06 Mar 2014 CH01 Director's details changed for Mr Brian Ernest Lassiter on 12 November 2013
06 Mar 2014 CH03 Secretary's details changed for Julie Ann Meaker on 12 November 2013
10 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
22 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
25 May 2012 AA Total exemption small company accounts made up to 30 September 2011