Advanced company searchLink opens in new window

KINGSBURY MANAGEMENT SERVICES LTD

Company number 06355759

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)
27 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2014 DS01 Application to strike the company off the register
24 May 2014 AA Total exemption small company accounts made up to 31 August 2013
10 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
06 Jun 2013 AA Total exemption full accounts made up to 31 August 2012
07 Sep 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
06 Jun 2012 AA Total exemption full accounts made up to 31 August 2011
11 Nov 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
29 Jun 2011 CERTNM Company name changed kingsbury steels LIMITED\certificate issued on 29/06/11
  • CONNOT ‐
17 Jun 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-14
02 Jun 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-27
02 Jun 2011 CONNOT Change of name notice
16 Sep 2010 AA Accounts made up to 31 August 2010
09 Sep 2010 CERTNM Company name changed rockaffairs LIMITED\certificate issued on 09/09/10
  • CONNOT ‐
07 Sep 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
02 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-16
27 May 2010 AA Accounts made up to 31 August 2009
07 Sep 2009 363a Return made up to 30/08/09; full list of members
01 Jul 2009 AA Accounts made up to 31 August 2008
03 Oct 2008 287 Registered office changed on 03/10/2008 from 2ND floor 193 wolverhampton street dudley west midlands DY1 1DU
03 Oct 2008 363a Return made up to 30/08/08; full list of members
06 Jun 2008 288a Director appointed kay bristow
06 Jun 2008 288a Secretary appointed michael john beardsmore
03 Jun 2008 CERTNM Company name changed westgate contracts LIMITED\certificate issued on 04/06/08