- Company Overview for KINGSBURY MANAGEMENT SERVICES LTD (06355759)
- Filing history for KINGSBURY MANAGEMENT SERVICES LTD (06355759)
- People for KINGSBURY MANAGEMENT SERVICES LTD (06355759)
- More for KINGSBURY MANAGEMENT SERVICES LTD (06355759)
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
|
|
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
|
|
17 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
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
|
|
07 Sep 2010 | AR01 | Annual return made up to 30 August 2010 with full list of shareholders | |
02 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
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 |