Advanced company searchLink opens in new window

KINGSWOOD BIOPOWER LIMITED

Company number 08165325

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)
09 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2015 DS01 Application to strike the company off the register
21 Aug 2015 AD01 Registered office address changed from Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 21 August 2015
21 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 25
30 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
12 Mar 2015 CH01 Director's details changed for Mr Alan Adi Yazdabadi on 20 February 2015
26 Feb 2015 CH01 Director's details changed for Mr Alan Adi Yazdabadi on 20 February 2015
29 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 25
29 Aug 2014 CH03 Secretary's details changed for Mr Andrew Newman on 22 December 2013
16 Apr 2014 AA Accounts for a dormant company made up to 31 August 2013
10 Apr 2014 AD01 Registered office address changed from 1 Kingswood Avenue Newcastle upon Tyne NE2 3NS England on 10 April 2014
26 Feb 2014 CH01 Director's details changed for Mr Steve Mahon on 26 February 2014
06 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 25
02 Aug 2012 NEWINC Incorporation