Advanced company searchLink opens in new window

KINGSLEIGH HOLDINGS LIMITED

Company number 03964227

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)
15 Jul 2011 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2010 TM01 Termination of appointment of Richard Botting as a director
02 Dec 2005 3.6 Receiver's abstract of receipts and payments
01 Dec 2005 405(2) Receiver ceasing to act
24 Aug 2005 3.6 Receiver's abstract of receipts and payments
24 Aug 2005 3.6 Receiver's abstract of receipts and payments
28 Jul 2005 L64.04 Dissolution deferment
28 Jul 2005 L64.07 Completion of winding up
04 Oct 2004 3.6 Receiver's abstract of receipts and payments
17 Jun 2004 288b Director resigned
17 Jun 2004 288b Director resigned
04 Mar 2004 287 Registered office changed on 04/03/04 from: pricewaterhousecoopers LLP 9 bond court leeds LS1 2SN
19 Dec 2003 COCOMP Order of court to wind up
11 Sep 2003 MISC Statement of affairs
11 Sep 2003 3.10 Administrative Receiver's report
15 Aug 2003 395 Particulars of mortgage/charge
15 Aug 2003 287 Registered office changed on 15/08/03 from: kingsleigh house 3 merlin court atlantic street altrincham cheshire LA14 5FA
11 Aug 2003 405(1) Appointment of receiver/manager
02 May 2003 363s Return made up to 30/03/03; full list of members
02 May 2003 363(288) Secretary's particulars changed;director's particulars changed
10 Feb 2003 AA Group of companies' accounts made up to 31 July 2002
11 Dec 2002 288a New director appointed
01 Nov 2002 288a New secretary appointed;new director appointed
06 Aug 2002 288b Secretary resigned
16 May 2002 287 Registered office changed on 16/05/02 from: kingsleigh house 3 merlin court atlantic street altrincham WA14 5FA