- Company Overview for KINGSLEY ENGINEERING SERVICES LTD (03929997)
- Filing history for KINGSLEY ENGINEERING SERVICES LTD (03929997)
- People for KINGSLEY ENGINEERING SERVICES LTD (03929997)
- Charges for KINGSLEY ENGINEERING SERVICES LTD (03929997)
- Insolvency for KINGSLEY ENGINEERING SERVICES LTD (03929997)
- More for KINGSLEY ENGINEERING SERVICES LTD (03929997)
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
|
|
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
|
|
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
|
|
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
|
|
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 |