Advanced company searchLink opens in new window

KINGSLAND INVESTMENTS (HOLDINGS) LIMITED

Company number NI024646

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)
20 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2022 CH01 Director's details changed for Roger Pannell on 1 June 2022
26 Apr 2022 AA Unaudited abridged accounts made up to 30 September 2021
06 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
06 Jul 2021 AD01 Registered office address changed from Riverbank 1 the Green Lambeg Lisburn BT27 5SR Northern Ireland to Riverview the Green Lambeg Lisburn Co. Antrim BT27 5SR on 6 July 2021
28 Jan 2021 AA Unaudited abridged accounts made up to 30 September 2020
07 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
04 Mar 2020 AA Unaudited abridged accounts made up to 30 September 2019
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
24 Jan 2019 AA Unaudited abridged accounts made up to 30 September 2018
22 Jan 2019 CH01 Director's details changed for Roger Pannell on 22 January 2019
22 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
22 Jun 2018 AD01 Registered office address changed from 5 Ferguson Drive Knockmore Hill Industrial Park Lisburn Co Antrim BT28 2EX to Riverbank 1 the Green Lambeg Lisburn BT27 5SR on 22 June 2018
14 Mar 2018 AA Unaudited abridged accounts made up to 30 September 2017
10 Jul 2017 PSC02 Notification of Fhs Group Ltd as a person with significant control on 6 April 2016
04 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
25 May 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,000
15 Mar 2016 AP03 Appointment of Mr Jonathan Matthew Lloyd as a secretary on 14 March 2016
14 Mar 2016 TM02 Termination of appointment of Stephen Eric Greeves as a secretary on 14 March 2016
30 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
22 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
03 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
20 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000