- Company Overview for KINCAID ACADEMY LIMITED (04454543)
- Filing history for KINCAID ACADEMY LIMITED (04454543)
- People for KINCAID ACADEMY LIMITED (04454543)
- Insolvency for KINCAID ACADEMY LIMITED (04454543)
- More for KINCAID ACADEMY LIMITED (04454543)
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) |
---|---|---|---|
08 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Dec 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 October 2022 | |
17 Oct 2022 | AD01 | Registered office address changed from Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 17 October 2022 | |
16 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 October 2021 | |
07 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 October 2020 | |
11 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 October 2019 | |
30 Oct 2018 | AD01 | Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY to Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 30 October 2018 | |
25 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2018 | LIQ02 | Statement of affairs | |
25 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
06 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
24 Oct 2017 | AA01 | Previous accounting period extended from 30 June 2017 to 30 September 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
10 Jul 2017 | PSC01 | Notification of Jeffrey Robert Kincaid as a person with significant control on 6 June 2016 | |
10 Jul 2017 | PSC01 | Notification of Elizabeth Clare Kincaid as a person with significant control on 6 June 2016 | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
07 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
12 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
24 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Jun 2013 | AR01 | Annual return made up to 5 June 2013 with full list of shareholders |