- Company Overview for KINGSWAY FINANCIAL PLANNING LIMITED (07969371)
- Filing history for KINGSWAY FINANCIAL PLANNING LIMITED (07969371)
- People for KINGSWAY FINANCIAL PLANNING LIMITED (07969371)
- More for KINGSWAY FINANCIAL PLANNING LIMITED (07969371)
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) |
---|---|---|---|
05 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2018 | DS01 | Application to strike the company off the register | |
07 Nov 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
30 Oct 2018 | AA01 | Previous accounting period extended from 30 April 2018 to 30 September 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
18 Jun 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
03 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
15 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of Ben David Walter as a director on 30 June 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of Aaron Peter Eriskin as a director on 30 June 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
09 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
12 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
02 Apr 2015 | AP01 | Appointment of Mr Aaron Peter Eriskin as a director on 31 March 2015 | |
02 Apr 2015 | CH01 | Director's details changed for Mr Lee Smythe on 28 February 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Lee Smythe as a director on 31 March 2015 | |
02 Apr 2015 | CH01 | Director's details changed for Mr Ben David Walter on 28 February 2015 | |
02 Apr 2015 | CH03 | Secretary's details changed for Mr James Perkins on 28 February 2015 | |
02 Apr 2015 | CH01 | Director's details changed for Mr James Perkins on 28 February 2015 | |
04 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 |