Advanced company searchLink opens in new window

KINGFISHER ESTATES (COVENTRY) LIMITED

Company number 11061674

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)
15 Nov 2024 SOAS(A) Voluntary strike-off action has been suspended
08 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2024 CS01 Confirmation statement made on 28 September 2024 with no updates
27 Sep 2024 DS01 Application to strike the company off the register
23 Aug 2024 AA Accounts for a dormant company made up to 30 November 2023
28 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
02 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
28 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
24 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
28 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
22 Sep 2021 PSC04 Change of details for Mr Vijay Begraj as a person with significant control on 22 September 2021
24 May 2021 AA Accounts for a dormant company made up to 30 November 2020
28 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
28 Aug 2020 AA Accounts for a dormant company made up to 30 November 2019
16 Dec 2019 CH01 Director's details changed for Mr Vijay Begraj on 16 December 2019
16 Dec 2019 PSC04 Change of details for Mr Vijay Begraj as a person with significant control on 16 December 2019
28 Sep 2019 CS01 Confirmation statement made on 28 September 2019 with updates
09 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
20 May 2019 AD01 Registered office address changed from Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry West Midlands CV6 4AD to Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD on 20 May 2019
18 May 2019 PSC04 Change of details for Mr Vijay Begraj as a person with significant control on 18 May 2019
18 May 2019 CS01 Confirmation statement made on 26 April 2019 with updates
18 May 2019 PSC01 Notification of Vijay Begraj as a person with significant control on 13 November 2017
18 May 2019 PSC09 Withdrawal of a person with significant control statement on 18 May 2019
27 Nov 2018 AD01 Registered office address changed from 33 Wolverhampton Road Cannock Staffordshire WS11 1AP England to Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry West Midlands CV6 4AD on 27 November 2018
26 Sep 2018 TM01 Termination of appointment of Lee James Griffiths as a director on 1 September 2018