- Company Overview for KINGLEY HOMES PROPERTIES LTD (07438455)
- Filing history for KINGLEY HOMES PROPERTIES LTD (07438455)
- People for KINGLEY HOMES PROPERTIES LTD (07438455)
- Charges for KINGLEY HOMES PROPERTIES LTD (07438455)
- Insolvency for KINGLEY HOMES PROPERTIES LTD (07438455)
- More for KINGLEY HOMES PROPERTIES LTD (07438455)
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 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Nov 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Nov 2019 | AD01 | Registered office address changed from 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 26 November 2019 | |
22 Nov 2019 | LIQ02 | Statement of affairs | |
22 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
22 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2019 | MR04 | Satisfaction of charge 074384550001 in full | |
08 Jul 2019 | AD01 | Registered office address changed from 15-16 the Hard Portsmouth Hampshire PO1 3DT to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 8 July 2019 | |
08 Jul 2019 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 074384550001 | |
28 Nov 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
27 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
28 Aug 2018 | AA01 | Previous accounting period shortened from 28 November 2017 to 27 November 2017 | |
24 May 2018 | AA | Unaudited abridged accounts made up to 30 November 2016 | |
07 Dec 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
29 Nov 2017 | TM01 | Termination of appointment of Christopher Joseph Briar as a director on 22 November 2017 | |
24 Nov 2017 | AA01 | Previous accounting period shortened from 29 November 2016 to 28 November 2016 | |
20 Nov 2017 | MR01 | Registration of charge 074384550001, created on 9 November 2017 | |
24 Aug 2017 | AA01 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
29 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
12 Nov 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
28 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Mar 2015 | AR01 |
Annual return made up to 12 November 2014
Statement of capital on 2015-03-25
|