Advanced company searchLink opens in new window

KINTYRE ESTATES (TROWBRIDGE) LIMITED

Company number 04323370

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)
22 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2015 DS01 Application to strike the company off the register
15 Dec 2015 AA Total exemption small company accounts made up to 30 November 2015
25 Nov 2015 TM01 Termination of appointment of Robin Wallace Fell as a director on 31 October 2015
17 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
17 Nov 2015 CH01 Director's details changed for Anthony Rupert Valentine Cooper on 25 August 2015
04 Nov 2015 AA01 Current accounting period extended from 31 May 2015 to 30 November 2015
18 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
03 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
04 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
19 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
10 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
16 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
09 Mar 2012 CH01 Director's details changed for Mr Robin Wallace Fell on 2 January 2012
23 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
09 Dec 2011 CH01 Director's details changed for Anthony Rupert Valentine Cooper on 2 November 2011
08 Dec 2011 CERTNM Company name changed edington estates (trowbridge) LIMITED\certificate issued on 08/12/11
  • RES15 ‐ Change company name resolution on 2011-12-06
  • NM01 ‐ Change of name by resolution
29 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
04 Mar 2011 AR01 Annual return made up to 15 November 2010 with full list of shareholders
04 Mar 2011 AD01 Registered office address changed from 6Th Floor 16 Old Bond Street London W1S 4PS on 4 March 2011
02 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
18 Nov 2010 TM02 Termination of appointment of Brian Chard as a secretary
18 Nov 2010 AP01 Appointment of Mr Robin Wallace Fell as a director
12 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009