Advanced company searchLink opens in new window

KINSGRANGE LIMITED

Company number 04519407

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)
28 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
28 Jul 2010 4.72 Return of final meeting in a creditors' voluntary winding up
09 Apr 2010 4.68 Liquidators' statement of receipts and payments to 26 March 2010
31 Mar 2009 4.20 Statement of affairs with form 4.19
31 Mar 2009 600 Appointment of a voluntary liquidator
31 Mar 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-27
24 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2008 363s Return made up to 27/08/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
21 Dec 2007 395 Particulars of mortgage/charge
30 Nov 2007 AA Total exemption small company accounts made up to 30 November 2006
24 Oct 2007 363s Return made up to 27/08/07; full list of members
21 Sep 2006 363s Return made up to 27/08/06; full list of members
07 Sep 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Sep 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Sep 2006 AA Total exemption small company accounts made up to 30 November 2005
05 Oct 2005 AA Total exemption small company accounts made up to 30 November 2004
15 Sep 2005 363s Return made up to 27/08/05; full list of members
29 Sep 2004 363s Return made up to 27/08/04; full list of members
01 Sep 2004 AA Total exemption small company accounts made up to 30 November 2003
09 Mar 2004 225 Accounting reference date extended from 31/08/03 to 30/11/03
27 Oct 2003 363s Return made up to 27/08/03; full list of members
12 Sep 2003 395 Particulars of mortgage/charge
02 Dec 2002 288b Director resigned
02 Dec 2002 288b Secretary resigned
02 Dec 2002 288a New director appointed