KINGSBRIDGE INVESTMENTS LIMITED

The Balsams Barn, Balsams Lane The Balsams Barn, Balsams Lane, Ware, SG11 1NS, Herts
StatusDISSOLVED
Company No.02044738
CategoryPrivate Limited Company
Incorporated08 Aug 1986
Age37 years, 8 months, 28 days
JurisdictionEngland Wales
Dissolution14 Nov 2017
Years6 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

View document PDF

Gazette notice voluntary

Date: 29 Aug 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Aug 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/01; full list of members

Documents

View document PDF

Court order

Date: 30 Mar 2001

Category: Miscellaneous

Type: OC

Description: Reduction of share capital

Documents

View document PDF

Resolution

Date: 30 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate capital reduction issued capital

Date: 29 Mar 2001

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Court order

Date: 29 Mar 2001

Category: Miscellaneous

Type: OC

Description: Reduction of share capital £ ic 2050100/ 100

Documents

View document PDF

Memorandum articles

Date: 27 Mar 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/99; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/98; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/97; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/96; no change of members

Documents

View document PDF

Legacy

Date: 29 Mar 1996

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/09 to 31/03

Documents

View document PDF

Legacy

Date: 20 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jun 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/06 to 30/09

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Apr 1995

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/92; no change of members

Documents

View document PDF

Legacy

Date: 20 Apr 1995

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/93; no change of members

Documents

View document PDF

Legacy

Date: 20 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/94; full list of members

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 09 Jan 1995

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 15 Dec 1994

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Dec 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 16 Feb 1994

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 06 Dec 1993

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 03 Dec 1993

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 03 Aug 1993

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Miscellaneous

Date: 03 Aug 1993

Category: Miscellaneous

Type: MISC

Description: Resignation admin receiver

Documents

View document PDF

Liquidation receiver statement of affairs

Date: 25 May 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.3

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 22 Feb 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Legacy

Date: 19 Jan 1993

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 23 Apr 1992

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 13 Mar 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Mar 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Mar 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Mar 1992

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/06/91

Documents

View document PDF

Legacy

Date: 13 Mar 1992

Category: Capital

Type: 88(2)R

Description: Ad 28/06/91--------- £ si 800000@1

Documents

View document PDF

Legacy

Date: 19 Feb 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Feb 1992

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Feb 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Feb 1992

Category: Annual-return

Type: 363x

Description: Return made up to 31/12/91; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jul 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 1991

Category: Capital

Type: 88(2)R

Description: Ad 26/04/91--------- £ si 1250000@1=1250000 £ ic 100/1250100

Documents

View document PDF

Resolution

Date: 11 Jun 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jun 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jun 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jun 1991

Category: Capital

Type: 123

Description: £ nc 1000/1251000 26/04/91

Documents

View document PDF

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

View document PDF


Some Companies

CUMMINS WRIGHT TAVERNS LTD

MAIN STREET,RUGBY,CV23 0QX

Number:10326071
Status:ACTIVE
Category:Private Limited Company

ENVY NOW LTD

RESPONSE HOUSE, 124-126 QUEENSWAY RESPONSE HOUSE,MILTON KEYNES,MK2 2RU

Number:11436865
Status:ACTIVE
Category:Private Limited Company

FABRIC CAPITAL ADVISERS LTD

5 FLEET PLACE,LONDON,EC4M 7RD

Number:11416684
Status:ACTIVE
Category:Private Limited Company

GEOSEC LTD

32 MELBOURNE COURT,LONDON,SE20 8AR

Number:11340098
Status:ACTIVE
Category:Private Limited Company

MATAX HOLDINGS LTD

7 BLACKTHORN ROAD,STOCKPORT,SK7 5EL

Number:10865444
Status:ACTIVE
Category:Private Limited Company

PROVISION TECHNOLOGY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10448133
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source