- Company Overview for KINGSMEAD SQUARE LIMITED (08484628)
- Filing history for KINGSMEAD SQUARE LIMITED (08484628)
- People for KINGSMEAD SQUARE LIMITED (08484628)
- More for KINGSMEAD SQUARE LIMITED (08484628)
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) |
---|---|---|---|
02 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jul 2018 | DS01 | Application to strike the company off the register | |
04 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
29 Jun 2018 | AD01 | Registered office address changed from Cf3, Kilver Court Kilver Street Shepton Mallet Somerset BA4 5NF England to Church Bank Church Lane East Harptree Bristol BS40 6BD on 29 June 2018 | |
06 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
09 Jul 2017 | AA01 | Previous accounting period extended from 31 January 2017 to 30 June 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
09 May 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
09 May 2016 | CH01 | Director's details changed for Mr Christopher Allen Bull on 1 May 2015 | |
28 Jan 2016 | AD01 | Registered office address changed from 3 Northumberland Buildings Bath Somerset BA1 2JB to Cf3, Kilver Court Kilver Street Shepton Mallet Somerset BA4 5NF on 28 January 2016 | |
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
01 May 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
13 Feb 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 January 2015 | |
13 Feb 2015 | TM01 | Termination of appointment of Louise Fleming as a director on 31 January 2015 | |
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jul 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 | |
20 Jun 2014 | AD01 | Registered office address changed from 29 Gay Street Bath BA1 2NT on 20 June 2014 | |
09 May 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
11 Apr 2013 | NEWINC | Incorporation |