- Company Overview for KINGSMERE DEVELOPMENTS LTD. (06226860)
- Filing history for KINGSMERE DEVELOPMENTS LTD. (06226860)
- People for KINGSMERE DEVELOPMENTS LTD. (06226860)
- Charges for KINGSMERE DEVELOPMENTS LTD. (06226860)
- More for KINGSMERE DEVELOPMENTS LTD. (06226860)
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) |
---|---|---|---|
07 Dec 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
30 Jan 2010 | AD01 | Registered office address changed from 19 Mill Row Sandbach Cheshire CW11 1JX on 30 January 2010 | |
30 Jan 2010 | AA01 | Previous accounting period extended from 30 April 2009 to 31 October 2009 | |
05 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
05 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
09 Jul 2009 | 363a | Return made up to 25/04/09; full list of members | |
09 Jul 2009 | 288c | Secretary's Change of Particulars / wendy grantham / 20/02/2009 / HouseName/Number was: , now: 19; Street was: 13 mill row, now: mill row | |
09 Jul 2009 | 288c | Director's Change of Particulars / john grantham / 20/02/2009 / HouseName/Number was: , now: 19; Street was: 13 mill row, now: mill row | |
06 Jun 2009 | 403b | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 | |
06 Jun 2009 | 403b | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 | |
09 Apr 2009 | 288b | Appointment Terminated | |
13 Mar 2009 | 288a | Secretary appointed wendy grantham | |
24 Feb 2009 | 287 | Registered office changed on 24/02/2009 from 107 manor road sandbach crewe cheshire CW11 2NB | |
24 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
02 Dec 2008 | 288b | Appointment Terminated Director jason buckley | |
13 Aug 2008 | 363a | Return made up to 25/04/08; full list of members | |
13 Aug 2008 | 288c | Director's Change of Particulars / john grantham / 25/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 19; Street was: 13 mill row, now: mill row | |
02 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
02 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
26 Jan 2008 | 403a | Declaration of satisfaction of mortgage/charge | |
26 Jan 2008 | 403a | Declaration of satisfaction of mortgage/charge | |
21 Nov 2007 | 287 | Registered office changed on 21/11/07 from: 107 manor road, sandbach crewe cheshire CW111JX | |
23 Oct 2007 | CERTNM | Company name changed J.oak homes LTD\certificate issued on 23/10/07 |