Advanced company searchLink opens in new window

KINGSDOWN FACILITIES GROUP LIMITED

Company number 08006089

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)
29 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
19 Jun 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-06-19
  • GBP 500,002
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
04 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-04
  • GBP 500,002
27 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
20 May 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 500,002
22 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
16 May 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
16 May 2013 CH01 Director's details changed for Mr Robert Frederick George on 10 January 2013
28 Sep 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for John Edward Frosdick was registered on 28/09/2012
18 Sep 2012 SH01 Statement of capital following an allotment of shares on 22 May 2012
  • GBP 500,002
18 Sep 2012 SH01 Statement of capital following an allotment of shares on 10 April 2012
  • GBP 100,002
15 Sep 2012 SH01 Statement of capital following an allotment of shares on 5 April 2012
  • GBP 2
14 Sep 2012 AA01 Current accounting period extended from 31 March 2013 to 30 April 2013
16 Jul 2012 AP01 Appointment of Mr John Stephen Frosdick as a director
  • ANNOTATION A second filed AP01 for John Edward Frosdick was registered on 28/09/2012
14 Jul 2012 AP01 Appointment of Mr Leslie Vernon Miller as a director
19 Apr 2012 SH02 Sub-division of shares on 10 April 2012
19 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 10/04/2012
17 Apr 2012 CERTNM Company name changed KFG1 LIMITED\certificate issued on 17/04/12
  • RES15 ‐ Change company name resolution on 2012-04-11
17 Apr 2012 NM06 Change of name with request to seek comments from relevant body
17 Apr 2012 CONNOT Change of name notice
08 Apr 2012 AD01 Registered office address changed from Stalleon House Fawkham Road West Kingsdown Sevenoaks Kent TN15 6JS United Kingdom on 8 April 2012
08 Apr 2012 AP01 Appointment of Mr John Anthony Hoskinson as a director