Advanced company searchLink opens in new window

KINGSWAY ENERGY LIMITED

Company number 07850137

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)
17 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2016 CS01 Confirmation statement made on 16 November 2016 with updates
02 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
23 May 2016 AD01 Registered office address changed from Unit B Nimrod Way, East Dorset Trade Park Ferndown Dorset BH21 7SH to Unit 6 Concept Centre Innovation Close Poole Dorset BH12 4QT on 23 May 2016
30 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP .01
18 May 2015 AA Total exemption small company accounts made up to 31 August 2014
30 Apr 2015 AUD Auditor's resignation
20 Feb 2015 MISC Section 519
08 Dec 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP .01
22 May 2014 AA Accounts for a small company made up to 31 August 2013
04 Dec 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP .01
25 Jul 2013 AUD Auditor's resignation
15 May 2013 AA Full accounts made up to 31 August 2012
09 May 2013 TM01 Termination of appointment of Michael Byrne as a director
10 Apr 2013 CH01 Director's details changed for Mr Andrew Mark Tyler on 9 April 2013
05 Dec 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
06 Jul 2012 TM01 Termination of appointment of Samuel Ellis as a director
03 May 2012 CH01 Director's details changed for Mr Andrew Mark Tyler on 20 March 2012
16 Apr 2012 AD01 Registered office address changed from 3Rd Floor Oxford House Oxford Road Bournemouth Dorset BH8 8HA England on 16 April 2012
30 Mar 2012 TM02 Termination of appointment of Robert King as a secretary
01 Feb 2012 CERTNM Company name changed viridian energy LIMITED\certificate issued on 01/02/12
  • RES15 ‐ Change company name resolution on 2012-01-31
  • NM01 ‐ Change of name by resolution
23 Nov 2011 AA01 Current accounting period shortened from 30 November 2012 to 31 August 2012
16 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted