Advanced company searchLink opens in new window

KINGSWAY FINANCIAL PLANNING LIMITED

Company number 07969371

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)
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
  • GBP 100
09 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
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
  • GBP 100
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
  • GBP 100
27 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013