Advanced company searchLink opens in new window

KINGLEY HOMES PROPERTIES LTD

Company number 07438455

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-12
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
  • GBP 1,000
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
  • GBP 1,000