- Company Overview for KINGSBRIDGE ALLAN LIMITED (04875608)
- Filing history for KINGSBRIDGE ALLAN LIMITED (04875608)
- People for KINGSBRIDGE ALLAN LIMITED (04875608)
- More for KINGSBRIDGE ALLAN LIMITED (04875608)
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) |
---|---|---|---|
10 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2013 | DS01 | Application to strike the company off the register | |
08 Aug 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
07 Jun 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 31 May 2013 | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Oct 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 June 2012 | |
04 Sep 2012 | AR01 |
Annual return made up to 22 August 2012 with full list of shareholders
Statement of capital on 2012-09-04
|
|
04 Sep 2012 | CH01 | Director's details changed for Timothy John Palmer on 1 January 2012 | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
22 Oct 2010 | AP01 | Appointment of Timothy John Palmer as a director | |
19 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders | |
04 Sep 2009 | 363a | Return made up to 22/08/09; full list of members | |
11 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
12 Sep 2008 | 363a | Return made up to 22/08/08; full list of members | |
29 Aug 2008 | 288c | Director's Change of Particulars / carolyn palmer / 16/10/2007 / Title was: , now: mrs; HouseName/Number was: , now: cyflymen; Street was: top lodge, now: 28 brook street; Area was: bryntysilio, now: ; Region was: , now: denbighshire; Post Code was: LL20 8BS, now: LL20 8LS; Country was: , now: united kingdom | |
29 Aug 2008 | 288c | Director and Secretary's Change of Particulars / john palmer / 16/10/2007 / Title was: , now: mr; HouseName/Number was: , now: cyflymen; Street was: top lodge, now: brook street; Area was: bryntysilio, now: ; Post Code was: LL20 8BS, now: LL20 8LS; Country was: , now: united kingdom; Occupation was: head teacher, now: management consultant | |
04 Sep 2007 | 363a | Return made up to 22/08/07; full list of members | |
03 Sep 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
11 Sep 2006 | 363a | Return made up to 22/08/06; full list of members | |
25 Aug 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
26 Aug 2005 | 363a | Return made up to 22/08/05; full list of members |