- Company Overview for KINGS BILTONG LTD (07549151)
- Filing history for KINGS BILTONG LTD (07549151)
- People for KINGS BILTONG LTD (07549151)
- More for KINGS BILTONG LTD (07549151)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2016 | DS01 | Application to strike the company off the register | |
19 Jan 2016 | CH01 | Director's details changed for Mr Charles Andrew Simpson-Daniel on 1 December 2015 | |
20 Nov 2015 | TM01 | Termination of appointment of James David Simpson-Daniel as a director on 11 November 2014 | |
06 Nov 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
06 Nov 2015 | CH01 | Director's details changed for Mr Charles Simpson-Daniel on 9 October 2015 | |
22 Oct 2015 | AD01 | Registered office address changed from Unit 6 Park Farm Courtyard Easthorpe Malton North Yorkshire YO17 6QX to C/O David Newton & Co Ltd Lawrence House James Nicolson Link Clifton Moor York YO30 4WG on 22 October 2015 | |
14 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2015 | CONNOT | Change of name notice | |
15 Aug 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 June 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
28 May 2014 | SH01 |
Statement of capital following an allotment of shares on 30 June 2013
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Sep 2013 | CH01 | Director's details changed for Mr Charles Simpson-Daniel on 9 July 2013 | |
20 Sep 2013 | AD01 | Registered office address changed from 15a Oaktree Close Middleton St. George Darlington County Durham DL2 1HJ England on 20 September 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
24 Apr 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
24 Apr 2013 | AP01 | Appointment of Mr James David Simpson-Daniel as a director | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Jul 2012 | AD01 | Registered office address changed from 22 Maple Avenue Bishopthorpe York YO23 2RQ England on 18 July 2012 | |
24 May 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders |