- Company Overview for KINGSBURY HOMES (UK) LIMITED (04736081)
- Filing history for KINGSBURY HOMES (UK) LIMITED (04736081)
- People for KINGSBURY HOMES (UK) LIMITED (04736081)
- Charges for KINGSBURY HOMES (UK) LIMITED (04736081)
- More for KINGSBURY HOMES (UK) LIMITED (04736081)
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) |
---|---|---|---|
25 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2015 | DS01 | Application to strike the company off the register | |
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
01 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 May 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
21 May 2013 | CH03 | Secretary's details changed for Mr Howard Martyn Pattrick Lister on 1 January 2013 | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 May 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
01 Jun 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
23 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 May 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
27 May 2010 | CH01 | Director's details changed for Lee John Clark on 1 January 2010 | |
27 May 2010 | CH01 | Director's details changed for John Anthony Clark on 1 January 2010 | |
27 May 2010 | CH01 | Director's details changed for Andrew Steven Derham on 1 January 2010 | |
27 May 2010 | CH01 | Director's details changed for Christina Sandra Clark on 1 January 2010 | |
25 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 May 2009 | 363a | Return made up to 16/04/09; full list of members | |
02 Jul 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
28 Apr 2008 | 363a | Return made up to 16/04/08; full list of members | |
23 Jan 2008 | 395 | Particulars of mortgage/charge |