- Company Overview for T S KINGSBURY LIMITED (09230449)
- Filing history for T S KINGSBURY LIMITED (09230449)
- People for T S KINGSBURY LIMITED (09230449)
- Charges for T S KINGSBURY LIMITED (09230449)
- Insolvency for T S KINGSBURY LIMITED (09230449)
- More for T S KINGSBURY LIMITED (09230449)
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) |
---|---|---|---|
06 Jun 2024 | COCOMP | Order of court to wind up | |
20 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 23 September 2023 with no updates | |
04 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
18 Jul 2022 | AP01 | Appointment of Mr Stephen Geoffrey Kingsbury as a director on 15 July 2022 | |
07 Oct 2021 | CS01 | Confirmation statement made on 23 September 2021 with no updates | |
28 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Oct 2020 | CS01 | Confirmation statement made on 23 September 2020 with no updates | |
20 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 23 September 2019 with no updates | |
25 Sep 2018 | CS01 | Confirmation statement made on 23 September 2018 with no updates | |
13 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Oct 2017 | CS01 | Confirmation statement made on 23 September 2017 with updates | |
23 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
22 Jun 2017 | AA01 | Current accounting period extended from 30 September 2017 to 31 March 2018 | |
04 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
01 Jun 2016 | CH01 | Director's details changed for Timothy James Kinsbury on 1 December 2015 | |
09 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
28 Oct 2015 | AD01 | Registered office address changed from C/O Neal Newberry 165 Lutterworth Road Blaby Leicester LE8 4DY England to Suite 2 Rosehill 165 Lutterworth Road Blaby Leicester LE8 4DY on 28 October 2015 | |
12 Jan 2015 | TM01 | Termination of appointment of James Richard Payne as a director on 19 December 2014 | |
19 Dec 2014 | AP01 | Appointment of Timothy James Kinsbury as a director on 10 December 2014 | |
19 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 10 December 2014
|