Advanced company searchLink opens in new window

KINGFISHER PRE-SCHOOL LIMITED

Company number 06774552

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)
20 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2022 SOAS(A) Voluntary strike-off action has been suspended
05 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2022 DS01 Application to strike the company off the register
17 Jun 2022 AA Total exemption full accounts made up to 30 April 2022
09 Jun 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 April 2022
02 Feb 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
05 Oct 2021 AD01 Registered office address changed from Minster Gate, 5 Minster Gate , 5 the Quadrangle , Findon, Worthing Findon Worthing West Sussex BN14 0RB England to Minster Gate, 5 Minster Gate , 5 the Quadrangle , Findon, Worthing Findon Worthing West Sussex BN14 0RB on 5 October 2021
05 Oct 2021 AD01 Registered office address changed from Queen Street Church Queen Street Worthing West Sussex BN14 7BJ to Minster Gate, 5 Minster Gate , 5 the Quadrangle , Findon, Worthing Findon Worthing West Sussex BN14 0RB on 5 October 2021
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
20 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
20 Oct 2020 PSC04 Change of details for Mr Geoffory Snowden as a person with significant control on 20 October 2020
20 Oct 2020 AP01 Appointment of Ms Michelle Louise Hendry as a director on 3 October 2020
20 Oct 2020 AP01 Appointment of Mrs. Elizabeth Mary Crockett as a director on 3 October 2020
20 Oct 2020 TM01 Termination of appointment of Judith Skitt as a director on 26 August 2020
14 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
04 Nov 2019 PSC07 Cessation of Richenda Margaret Kullar as a person with significant control on 26 October 2019
04 Nov 2019 TM01 Termination of appointment of Richenda Margaret Kullar as a director on 26 October 2019
04 Nov 2019 TM02 Termination of appointment of Richenda Margaret Kullar as a secretary on 26 October 2019
02 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
10 Feb 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
07 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
02 Jul 2018 AP03 Appointment of Mrs Richenda Margaret Kullar as a secretary on 1 July 2018
29 Jun 2018 AP01 Appointment of Mrs Nicola Jane Snowden as a director on 25 June 2018