Advanced company searchLink opens in new window

KINGSTONS FINANCIAL PLANNING LIMITED

Company number 04987554

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2020 AA Accounts for a dormant company made up to 9 September 2020
16 Nov 2020 AA01 Previous accounting period shortened from 31 December 2020 to 9 September 2020
31 Oct 2020 MR04 Satisfaction of charge 1 in full
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2020 DS01 Application to strike the company off the register
18 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
17 Jan 2020 TM01 Termination of appointment of Peter Robert Kingston as a director on 30 November 2019
10 Jan 2020 CH01 Director's details changed for Deborah Clare Hering on 1 January 2020
24 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
29 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
14 Dec 2018 PSC04 Change of details for Peter Robert Kingston as a person with significant control on 8 December 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Jun 2018 AD01 Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to 26 Dorset Gardens Rochford Essex SS4 3AH on 26 June 2018
02 Jan 2018 CS01 Confirmation statement made on 8 December 2017 with updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
10 Feb 2017 CH03 Secretary's details changed for Benjamin Peter Kingston on 10 February 2017
10 Feb 2017 CH01 Director's details changed for Peter Robert Kingston on 10 February 2017
10 Feb 2017 CH01 Director's details changed for Deborah Clare Hering on 10 February 2017
23 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Apr 2016 AD01 Registered office address changed from 52 Great Eastern Street London EC2A 3EP to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 13 April 2016
06 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 102
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014