Advanced company searchLink opens in new window

KINGSBURN BUILDING SERVICES LIMITED

Company number 04287684

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)
04 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2016 DS01 Application to strike the company off the register
21 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Nov 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
23 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
13 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
06 Dec 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
04 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
28 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
22 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
23 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
14 Oct 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
01 Mar 2011 AD01 Registered office address changed from 25 Sedlescombe Road South St. Leonards-on-Sea East Sussex TN38 0TB England on 1 March 2011
24 Sep 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
24 Sep 2010 AD01 Registered office address changed from 8 Gainsborough Road Bexhill-on-Sea East Sussex TN40 2UL United Kingdom on 24 September 2010
24 Sep 2010 TM01 Termination of appointment of Adam Frampton as a director
24 Sep 2010 AP01 Appointment of Mr Geof Gage as a director
24 Sep 2010 TM01 Termination of appointment of Michelle Frampton as a director
24 Sep 2010 TM02 Termination of appointment of Michelle Frampton as a secretary
26 Jul 2010 AA Accounts for a dormant company made up to 31 March 2010
16 Sep 2009 363a Return made up to 14/09/09; full list of members
29 Jun 2009 AA Accounts for a dormant company made up to 31 March 2009
03 Oct 2008 363a Return made up to 14/09/08; full list of members
03 Oct 2008 288a Director appointed mrs michelle louise frampton