Advanced company searchLink opens in new window

KINGSTONS ( GUILDFORD ) LIMITED

Company number 06204957

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)
18 Oct 2024 GAZ2 Final Gazette dissolved following liquidation
18 Jul 2024 LIQ13 Return of final meeting in a members' voluntary winding up
26 May 2024 LIQ03 Liquidators' statement of receipts and payments to 30 March 2024
02 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 30 March 2023
25 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
20 Apr 2022 CH01 Director's details changed for Mr Peter Anthony Robert Bellion on 1 April 2022
15 Apr 2022 600 Appointment of a voluntary liquidator
15 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-31
15 Apr 2022 LIQ01 Declaration of solvency
07 Apr 2022 CH01 Director's details changed for Mr Peter Anthony Robert Bellion on 1 April 2022
31 Mar 2022 AD01 Registered office address changed from 1 Wey Court Mary Road Guildford Surrey GU1 4QU England to C/O Wsm Mbi Coakley Llp 2nd Floor Shaw House 2-3 Tunsgate Guildford Surrey GU1 3QT on 31 March 2022
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
11 May 2021 CS01 Confirmation statement made on 5 April 2021 with updates
04 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
22 Jan 2021 CH03 Secretary's details changed for Mr Peter Anthony Robert Bellion on 15 December 2020
22 Jan 2021 CH01 Director's details changed for Mr Peter Anthony Robert Bellion on 15 December 2020
22 Jan 2021 PSC04 Change of details for Mr Peter Anthony Robert Bellion as a person with significant control on 15 December 2020
06 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with updates
28 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
29 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
18 Mar 2019 AD01 Registered office address changed from 1 Wey Court Mary Road Guildford Suurey GU1 4QU England to 1 Wey Court Mary Road Guildford Surrey GU1 4QU on 18 March 2019
17 Jan 2019 AD01 Registered office address changed from The Annexe Saxon House 28 Castle Street Guildford Surrey GU1 3UW to 1 Wey Court Mary Road Guildford Suurey GU1 4QU on 17 January 2019
16 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
09 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
22 Jan 2018 AA Total exemption full accounts made up to 30 April 2017