- Company Overview for KINGSCOTE PROPERTIES LIMITED (06452206)
- Filing history for KINGSCOTE PROPERTIES LIMITED (06452206)
- People for KINGSCOTE PROPERTIES LIMITED (06452206)
- Insolvency for KINGSCOTE PROPERTIES LIMITED (06452206)
- More for KINGSCOTE PROPERTIES LIMITED (06452206)
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) |
---|---|---|---|
06 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Mar 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Sep 2018 | AD01 | Registered office address changed from Ibex House, 162-164 Arthur Road London SW19 8AQ England to Chatsworth House 39 Chatsworth Road Worthing West Sussex BN11 1LY on 4 September 2018 | |
29 Aug 2018 | LIQ01 | Declaration of solvency | |
29 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
29 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
02 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Dec 2017 | PSC04 | Change of details for Mrs Geraldine Mary Warren as a person with significant control on 20 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
20 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
20 Dec 2017 | PSC04 | Change of details for Mr James William Warren as a person with significant control on 20 December 2017 | |
20 Dec 2017 | PSC04 | Change of details for Mrs Geraldine Mary Warren as a person with significant control on 20 December 2017 | |
20 Dec 2017 | CH01 | Director's details changed for Mr James William Warren on 20 December 2017 | |
20 Dec 2017 | CH01 | Director's details changed for Mrs Geraldine Mary Warren on 20 December 2017 | |
08 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Apr 2017 | AD01 | Registered office address changed from C/O Nunn Hayward Thames House 63- 67 Kingston Road New Malden Surrey KT3 3PB to Ibex House, 162-164 Arthur Road London SW19 8AQ on 6 April 2017 | |
16 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
02 Jan 2015 | CH01 | Director's details changed for Mr James William Warren on 11 December 2014 | |
02 Jan 2015 | CH01 | Director's details changed for Mrs Geraldine Mary Warren on 11 December 2014 | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|