Advanced company searchLink opens in new window

KINGSBANK LTD

Company number 05720268

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)
13 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
04 May 2012 LQ02 Notice of ceasing to act as receiver or manager
03 Jun 2011 LQ01 Notice of appointment of receiver or manager
24 May 2011 TM01 Termination of appointment of Todd Hyatt as a director
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
10 May 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
Statement of capital on 2010-05-10
  • GBP 3
10 May 2010 CH01 Director's details changed for Keven Graham Hollands on 23 February 2010
10 May 2010 CH01 Director's details changed for Mr Todd Fraser Hyatt on 23 February 2010
26 Mar 2010 AA Accounts for a dormant company made up to 30 April 2009
04 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2009 363a Return made up to 23/02/09; full list of members
23 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2009 AA Total exemption full accounts made up to 30 April 2008
02 Jun 2008 363a Return made up to 23/02/08; full list of members
04 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
06 Dec 2007 225 Accounting reference date extended from 28/02/07 to 30/04/07
31 Aug 2007 88(2)R Ad 21/02/07--------- £ si 1@1
31 Aug 2007 288a New secretary appointed
12 Apr 2007 363s Return made up to 23/02/07; full list of members
12 Apr 2007 363(287) Registered office changed on 12/04/07
14 Mar 2007 288b Secretary resigned
14 Mar 2007 288b Director resigned
01 Nov 2006 395 Particulars of mortgage/charge
03 Jun 2006 395 Particulars of mortgage/charge