- Company Overview for KINGSTONS ( GUILDFORD ) LIMITED (06204957)
- Filing history for KINGSTONS ( GUILDFORD ) LIMITED (06204957)
- People for KINGSTONS ( GUILDFORD ) LIMITED (06204957)
- Insolvency for KINGSTONS ( GUILDFORD ) LIMITED (06204957)
- More for KINGSTONS ( GUILDFORD ) LIMITED (06204957)
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
|
|
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 |