Advanced company searchLink opens in new window

KINGFISHER SAFETY & ENVIRONMENTAL LTD

Company number 06487458

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)
28 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2016 SOAS(A) Voluntary strike-off action has been suspended
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2016 DS01 Application to strike the company off the register
22 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
06 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
04 Jun 2015 AA Accounts for a dormant company made up to 31 May 2014
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2015 AD01 Registered office address changed from Unit 28 Grays Farm Production Village Grays Farm Road St Pauls Cray Kent BR5 3BD to River House the Old Mill Bexley High Street Bexley Kent DA5 1JX on 9 March 2015
13 Mar 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
31 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
29 May 2013 DISS40 Compulsory strike-off action has been discontinued
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
24 May 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
04 Mar 2013 AA Total exemption full accounts made up to 31 May 2012
02 Mar 2012 AA Total exemption full accounts made up to 31 May 2011
31 Jan 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
17 Oct 2011 CH03 Secretary's details changed for Mr Mark Andrew Everson on 17 October 2011
17 Oct 2011 CH01 Director's details changed for Thomas Mcdermott on 17 October 2011
17 Oct 2011 CH01 Director's details changed for Stephen John Deane on 14 October 2011
02 Mar 2011 AA Total exemption full accounts made up to 31 May 2010
01 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
25 Oct 2010 AA01 Previous accounting period extended from 31 January 2010 to 31 May 2010
08 Jun 2010 AD01 Registered office address changed from Woodlands Faversham Road Charing Ashford Kent TN27 0NN on 8 June 2010