- Company Overview for KANGLEY BRIDGE LIMITED (08206341)
- Filing history for KANGLEY BRIDGE LIMITED (08206341)
- People for KANGLEY BRIDGE LIMITED (08206341)
- Insolvency for KANGLEY BRIDGE LIMITED (08206341)
- More for KANGLEY BRIDGE LIMITED (08206341)
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 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 February 2018 | |
26 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 15 February 2017 | |
19 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 February 2016 | |
12 Mar 2015 | 4.20 | Statement of affairs with form 4.19 | |
04 Mar 2015 | AD01 | Registered office address changed from 47 Castle Street Reading Berkshire RG1 7SR United Kingdom to 47 Castle Street Reading Berkshire RG1 7SR on 4 March 2015 | |
27 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
27 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2014 | TM02 | Termination of appointment of Pitsec Limited as a secretary | |
02 Oct 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
02 Oct 2013 | AD02 | Register inspection address has been changed | |
02 Oct 2013 | AD03 | Register(s) moved to registered inspection location | |
11 Sep 2012 | CH01 | Director's details changed for Mr Colin Frank Chapman on 7 September 2012 | |
10 Sep 2012 | AP04 | Appointment of Pitsec Limited as a secretary | |
07 Sep 2012 | NEWINC |
Incorporation
|