Advanced company searchLink opens in new window

KINSLEIGH RESTAURANTS LTD

Company number 07716256

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)
10 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 12 July 2023
26 Jul 2022 600 Appointment of a voluntary liquidator
26 Jul 2022 LIQ02 Statement of affairs
25 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-13
22 Jul 2022 AD01 Registered office address changed from Le Bistro Main Street Wentworth Rotherham South Yorkshire S62 7TN to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 22 July 2022
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
27 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
25 Apr 2022 TM01 Termination of appointment of Tom Padgett as a director on 25 April 2022
27 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
28 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
24 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
23 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
23 Apr 2020 CH01 Director's details changed for Mrs Angela Mary Hawkins on 10 April 2020
23 Apr 2020 PSC04 Change of details for Mrs Angela Mary Hawkins as a person with significant control on 10 April 2020
25 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
24 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
13 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
13 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with updates
13 Apr 2018 PSC04 Change of details for Mr Tom Padgett as a person with significant control on 13 April 2018
13 Apr 2018 PSC04 Change of details for Mrs Angela Mary Hawkins as a person with significant control on 13 April 2018
13 Apr 2018 SH01 Statement of capital following an allotment of shares on 15 February 2016
  • GBP 100
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
18 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016