Advanced company searchLink opens in new window

KINGFISHER LOUVRE SYSTEMS LIMITED

Company number 02482035

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)
26 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2020 DS01 Application to strike the company off the register
25 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2020 CC04 Statement of company's objects
25 Sep 2020 MA Memorandum and Articles of Association
10 Aug 2020 TM01 Termination of appointment of Neil Murray Rideout as a director on 7 August 2020
10 Aug 2020 TM01 Termination of appointment of Graham Leslie Dronfield as a director on 7 August 2020
10 Aug 2020 AP01 Appointment of Mr Darren Richard Hill as a director on 7 August 2020
25 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
26 Jul 2019 AA Micro company accounts made up to 31 March 2019
19 Jun 2019 MR04 Satisfaction of charge 2 in full
18 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
04 Feb 2019 PSC07 Cessation of Linda Elizabeth Willan as a person with significant control on 4 February 2019
04 Feb 2019 PSC07 Cessation of Gary Robert Newton as a person with significant control on 4 February 2019
03 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Aug 2018 PSC05 Change of details for Co2Nserve Limited as a person with significant control on 6 April 2016
22 Aug 2018 PSC02 Notification of Co2Nserve Limited as a person with significant control on 6 April 2016
23 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
08 Jan 2018 PSC01 Notification of Gary Robert Newton as a person with significant control on 12 December 2017
08 Jan 2018 PSC07 Cessation of Carole Fawcus as a person with significant control on 12 December 2017
04 Dec 2017 AA Micro company accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10,000