- Company Overview for KINGSWOOD 1980 LIMITED (04490422)
- Filing history for KINGSWOOD 1980 LIMITED (04490422)
- People for KINGSWOOD 1980 LIMITED (04490422)
- Charges for KINGSWOOD 1980 LIMITED (04490422)
- Insolvency for KINGSWOOD 1980 LIMITED (04490422)
- More for KINGSWOOD 1980 LIMITED (04490422)
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) |
---|---|---|---|
18 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Dec 2015 | L64.07 | Completion of winding up | |
05 Aug 2015 | F14 |
Court order notice of winding up
|
|
05 Aug 2015 | F14 | Court order notice of winding up | |
11 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
13 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
11 Jun 2014 | AD01 | Registered office address changed from Unit 1 Kingswood Court Long Meadow South Brent England on 11 June 2014 | |
11 Jun 2014 | AD01 | Registered office address changed from 7 Kingswood Court Business Park Long Meadow South Brent Devon TQ10 9YS on 11 June 2014 | |
07 Apr 2014 | AA01 | Previous accounting period shortened from 31 October 2013 to 31 August 2013 | |
20 Feb 2014 | AA01 | Previous accounting period extended from 31 August 2013 to 31 October 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
|
|
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
24 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Aug 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
04 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
23 Dec 2010 | TM01 | Termination of appointment of Neil Cockings as a director | |
11 Aug 2010 | AR01 | Annual return made up to 19 July 2010 with full list of shareholders | |
11 Aug 2010 | CH01 | Director's details changed for Neil David Cockings on 19 July 2010 | |
11 Aug 2010 | CH01 | Director's details changed for Mr Colin Richard Perry on 19 July 2010 | |
11 Aug 2010 | CH03 | Secretary's details changed for Mrs Carol Heath on 19 July 2010 | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
04 Aug 2009 | 288c | Secretary's change of particulars / carol heath / 31/07/2009 | |
31 Jul 2009 | 288c | Secretary's change of particulars / carol heath / 31/07/2009 |