Advanced company searchLink opens in new window

KINGSWOOD 1980 LIMITED

Company number 04490422

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)
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
  • GBP 100
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
  • GBP 100
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