Advanced company searchLink opens in new window

KINGSMERE DEVELOPMENTS LTD.

Company number 06226860

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)
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