KINGSBRIDGE INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 02044738 |
Category | Private Limited Company |
Incorporated | 08 Aug 1986 |
Age | 37 years, 8 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 14 Nov 2017 |
Years | 6 years, 5 months, 21 days |
SUMMARY
KINGSBRIDGE INVESTMENTS LIMITED is an dissolved private limited company with number 02044738. It was incorporated 37 years, 8 months, 28 days ago, on 08 August 1986 and it was dissolved 6 years, 5 months, 21 days ago, on 14 November 2017. The company address is The Balsams Barn, Balsams Lane The Balsams Barn, Balsams Lane, Ware, SG11 1NS, Herts.
Company Fillings
Gazette dissolved voluntary
Date: 14 Nov 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Aug 2017
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 22 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type dormant
Date: 10 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 20 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-20
Documents
Accounts with accounts type dormant
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2015
Action Date: 20 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-20
Documents
Accounts with accounts type dormant
Date: 09 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 20 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-20
Documents
Accounts with accounts type dormant
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 20 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-20
Documents
Accounts with accounts type dormant
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2012
Action Date: 20 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-20
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2011
Action Date: 20 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-20
Documents
Accounts with accounts type dormant
Date: 21 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type dormant
Date: 25 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 20 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-20
Documents
Change corporate secretary company with change date
Date: 23 Sep 2010
Action Date: 20 Jul 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-07-20
Officer name: Cadastra Limited
Documents
Accounts with accounts type dormant
Date: 26 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/09; full list of members
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/08; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type dormant
Date: 19 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/07; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 02 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/06; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 07 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/05; full list of members
Documents
Legacy
Date: 07 Oct 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 01/08/05 from: leda house station road cambridge CB1 2RN
Documents
Accounts with accounts type dormant
Date: 18 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 04 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/04; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 08 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/03; full list of members
Documents
Accounts with accounts type full
Date: 06 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 24 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/02; full list of members
Documents
Accounts with accounts type full
Date: 25 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 12 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/01; full list of members
Documents
Court order
Date: 30 Mar 2001
Category: Miscellaneous
Type: OC
Description: Reduction of share capital
Documents
Resolution
Date: 30 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate capital reduction issued capital
Date: 29 Mar 2001
Category: Capital
Sub Category: Certificate
Type: CERT15
Documents
Court order
Date: 29 Mar 2001
Category: Miscellaneous
Type: OC
Description: Reduction of share capital £ ic 2050100/ 100
Documents
Accounts with accounts type full
Date: 31 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 31 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/00; full list of members
Documents
Accounts with accounts type full
Date: 02 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 27 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/99; no change of members
Documents
Accounts with accounts type full
Date: 29 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 08 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/98; no change of members
Documents
Accounts with accounts type full
Date: 04 Feb 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 24 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/97; full list of members
Documents
Accounts with accounts type full
Date: 24 Dec 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Accounts with accounts type full
Date: 06 Aug 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 06 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/96; no change of members
Documents
Legacy
Date: 29 Mar 1996
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/09 to 31/03
Documents
Legacy
Date: 20 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; no change of members
Documents
Legacy
Date: 11 Oct 1995
Category: Address
Type: 287
Description: Registered office changed on 11/10/95 from: 6TH floor 7-10 chandos street london W1M 9DE
Documents
Legacy
Date: 30 Jun 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/06 to 30/09
Documents
Accounts with accounts type full
Date: 30 May 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Accounts with accounts type full
Date: 30 May 1995
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Accounts with accounts type full
Date: 30 May 1995
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 20 Apr 1995
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/92; no change of members
Documents
Legacy
Date: 20 Apr 1995
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/93; no change of members
Documents
Legacy
Date: 20 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; full list of members
Documents
Liquidation receiver abstract of receipts and payments
Date: 09 Jan 1995
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 15 Dec 1994
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Legacy
Date: 05 Dec 1994
Category: Address
Type: 287
Description: Registered office changed on 05/12/94 from: 20 farringdon street london EC4A 4PP
Documents
Legacy
Date: 05 Dec 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 05 Dec 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Liquidation receiver abstract of receipts and payments
Date: 16 Feb 1994
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 06 Dec 1993
Category: Insolvency
Type: SPEC PEN
Description: Certificate of specific penalty
Documents
Legacy
Date: 03 Dec 1993
Category: Insolvency
Type: SPEC PEN
Description: Certificate of specific penalty
Documents
Legacy
Date: 03 Aug 1993
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Miscellaneous
Date: 03 Aug 1993
Category: Miscellaneous
Type: MISC
Description: Resignation admin receiver
Documents
Liquidation receiver statement of affairs
Date: 25 May 1993
Category: Insolvency
Sub Category: Receiver
Type: 3.3
Documents
Liquidation receiver administrative receivers report
Date: 22 Feb 1993
Category: Insolvency
Sub Category: Receiver
Type: 3.10
Documents
Legacy
Date: 19 Jan 1993
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 14 Dec 1992
Category: Address
Type: 287
Description: Registered office changed on 14/12/92 from: 9 marylebone lane london W1M 5FB
Documents
Accounts with accounts type full
Date: 06 May 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Resolution
Date: 13 Mar 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Mar 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Mar 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Mar 1992
Category: Capital
Type: 123
Description: Nc inc already adjusted 28/06/91
Documents
Legacy
Date: 13 Mar 1992
Category: Capital
Type: 88(2)R
Description: Ad 28/06/91--------- £ si 800000@1
Documents
Legacy
Date: 19 Feb 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Feb 1992
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 12 Feb 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Feb 1992
Category: Annual-return
Type: 363x
Description: Return made up to 31/12/91; full list of members
Documents
Legacy
Date: 20 Dec 1991
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Jul 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Jun 1991
Category: Capital
Type: 88(2)R
Description: Ad 26/04/91--------- £ si 1250000@1=1250000 £ ic 100/1250100
Documents
Resolution
Date: 11 Jun 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jun 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jun 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jun 1991
Category: Capital
Type: 123
Description: £ nc 1000/1251000 26/04/91
Documents
Accounts with accounts type full
Date: 11 May 1991
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Some Companies
MAIN STREET,RUGBY,CV23 0QX
Number: | 10326071 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESPONSE HOUSE, 124-126 QUEENSWAY RESPONSE HOUSE,MILTON KEYNES,MK2 2RU
Number: | 11436865 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 FLEET PLACE,LONDON,EC4M 7RD
Number: | 11416684 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 MELBOURNE COURT,LONDON,SE20 8AR
Number: | 11340098 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BLACKTHORN ROAD,STOCKPORT,SK7 5EL
Number: | 10865444 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10448133 |
Status: | ACTIVE |
Category: | Private Limited Company |