Advanced company searchLink opens in new window

KINGSTREET LIMITED

Company number 03307391

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)
16 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
16 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
04 May 2017 LIQ MISC OC Court order INSOLVENCY:re block transfer order
04 May 2017 600 Appointment of a voluntary liquidator
30 Mar 2017 LIQ MISC OC Court order insolvency:block transfer order appointing ashok bhardwaj as liquidator
30 Mar 2017 600 Appointment of a voluntary liquidator
08 Mar 2017 AD01 Registered office address changed from 3 Beasleys Yard 126a High Street Uxbridge Middx UB8 1JT to 1 Beasleys Road 126a High Street Uxbridge Middlesex UB8 1JY on 8 March 2017
16 Dec 2016 4.68 Liquidators' statement of receipts and payments to 5 October 2016
27 Oct 2015 AD01 Registered office address changed from 3 Beasleys Yard 126a High Street Uxbridge Middx UB8 1JT to 3 Beasleys Yard 126a High Street Uxbridge Middx UB8 1JT on 27 October 2015
20 Oct 2015 4.70 Declaration of solvency
20 Oct 2015 600 Appointment of a voluntary liquidator
20 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-06
25 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
08 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
13 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
04 Jun 2014 MR01 Registration of charge 033073910009
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
26 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
21 Mar 2013 AA Total exemption full accounts made up to 30 June 2012
07 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
03 Apr 2012 AA Total exemption full accounts made up to 30 June 2011
09 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
06 Apr 2011 AA Total exemption full accounts made up to 30 June 2010
08 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
29 Sep 2010 TM02 Termination of appointment of David Seal as a secretary