Advanced company searchLink opens in new window

KINGSWOOD OF NORTHAMPTON LIMITED

Company number 06336840

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)
23 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2009 652a Application for striking-off
01 Aug 2009 AA Total exemption small company accounts made up to 31 August 2008
19 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2009 363a Return made up to 08/08/08; full list of members
27 Apr 2009 287 Registered office changed on 27/04/2009 from c/o aldbury associates mobbs miller house ardington road, northampton NORTHAMPTONSHIRENN1 5LP
13 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2008 288b Appointment Terminate, Secretary Simon Lake Logged Form
03 Jul 2008 288a Secretary appointed adam gearey
03 Jul 2008 288c Director's Change of Particulars / sarah smith / 30/06/2008 / Surname was: smith, now: gearey
08 Apr 2008 288c Director's Change of Particulars / sarah gearey / 25/01/2008 / Surname was: gearey, now: smith
19 Mar 2008 288c Director's Change of Particulars / sarah gearey / 19/03/2008 / HouseName/Number was: , now: 45; Street was: 4 st leonards road, now: frank large walk; Area was: far cotton, now: ; Post Code was: NN4 8DP, now: NN5 4UP; Country was: , now: england
18 Mar 2008 288b Appointment Terminated Director mijal raja
14 Feb 2008 288a New director appointed
14 Feb 2008 288b Director resigned
12 Feb 2008 288a New director appointed
24 Jan 2008 288c Director's particulars changed
24 Oct 2007 288c Director's particulars changed
08 Aug 2007 NEWINC Incorporation