- Company Overview for KINGSMILL PROPERTIES LIMITED (05748236)
- Filing history for KINGSMILL PROPERTIES LIMITED (05748236)
- People for KINGSMILL PROPERTIES LIMITED (05748236)
- Charges for KINGSMILL PROPERTIES LIMITED (05748236)
- Insolvency for KINGSMILL PROPERTIES LIMITED (05748236)
- More for KINGSMILL PROPERTIES LIMITED (05748236)
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) |
---|---|---|---|
04 Nov 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2013 | 3.6 | Receiver's abstract of receipts and payments to 6 December 2013 | |
30 Dec 2013 | RM02 | Notice of ceasing to act as receiver or manager | |
30 Dec 2013 | 3.6 | Receiver's abstract of receipts and payments to 28 November 2013 | |
30 Dec 2013 | 3.6 | Receiver's abstract of receipts and payments to 28 May 2013 | |
18 Mar 2013 | 3.6 | Receiver's abstract of receipts and payments to 28 November 2012 | |
02 Dec 2011 | LQ01 | Notice of appointment of receiver or manager | |
16 May 2011 | AR01 |
Annual return made up to 20 March 2011 with full list of shareholders
Statement of capital on 2011-05-16
|
|
15 Feb 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
16 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
07 Apr 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
07 Apr 2010 | TM02 | Termination of appointment of Catherine Mccarraher as a secretary | |
07 Apr 2010 | CH01 | Director's details changed for Catherine Victoria Mccarraher on 20 March 2010 | |
07 Apr 2010 | CH01 | Director's details changed for John Mulcahy on 20 March 2010 | |
06 May 2009 | 288a | Secretary appointed mr anthony stone | |
05 May 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
25 Mar 2009 | 363a | Return made up to 20/03/09; full list of members | |
21 Apr 2008 | 363a | Return made up to 20/03/08; full list of members | |
26 Nov 2007 | AA | Total exemption small company accounts made up to 31 August 2007 | |
20 Nov 2007 | 288a | New secretary appointed | |
20 Nov 2007 | 288b | Secretary resigned | |
20 Sep 2007 | 395 | Particulars of mortgage/charge | |
20 Sep 2007 | 395 | Particulars of mortgage/charge | |
20 Sep 2007 | 395 | Particulars of mortgage/charge |