KINGSWOOD STEELE LTD
Status | DISSOLVED |
Company No. | 03052388 |
Category | Private Limited Company |
Incorporated | 02 May 1995 |
Age | 29 years, 1 month, 2 days |
Jurisdiction | England Wales |
Dissolution | 23 Mar 2021 |
Years | 3 years, 2 months, 12 days |
SUMMARY
KINGSWOOD STEELE LTD is an dissolved private limited company with number 03052388. It was incorporated 29 years, 1 month, 2 days ago, on 02 May 1995 and it was dissolved 3 years, 2 months, 12 days ago, on 23 March 2021. The company address is 9th Floor 25 Farringdon Street, London, EC4A 4AB.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 23 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Oct 2020
Action Date: 06 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-08-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Oct 2019
Action Date: 06 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-08-06
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 07 Aug 2018
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration result creditors meeting
Date: 02 Jul 2018
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
Liquidation in administration result creditors meeting
Date: 02 Jul 2018
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
Liquidation in administration statement of affairs with form attached
Date: 26 Jun 2018
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-12
Old address: 49 Clifton Street London EC2A 4EX England
New address: 9th Floor 25 Farringdon Street London EC4A 4AB
Documents
Liquidation in administration proposals
Date: 12 Jun 2018
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation in administration appointment of administrator
Date: 08 Jun 2018
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Gazette filings brought up to date
Date: 09 May 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Termination director company with name termination date
Date: 08 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-30
Officer name: Henry Finlay
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Excel Fm Limited
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 27 Jun 2017
Action Date: 02 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-02
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change person director company with change date
Date: 13 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Kristian Westwood
Change date: 2016-10-01
Documents
Change person secretary company with change date
Date: 13 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Lee Westwood
Change date: 2016-10-01
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2016
Action Date: 02 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-02
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2016
Action Date: 14 Jul 2016
Category: Address
Type: AD01
New address: 49 Clifton Street London EC2A 4EX
Change date: 2016-07-14
Old address: 35/37 Lowlands Road Harrow Middlesex HA1 3AW
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 02 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-02
Documents
Appoint person director company with name date
Date: 22 Jul 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-01
Officer name: Mr Henry Finlay
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 02 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-02
Documents
Change person director company with change date
Date: 16 May 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Lee Westwood
Documents
Mortgage create with deed with charge number
Date: 19 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 030523880006
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Second filing of form with form type
Date: 24 Jan 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Appoint person director company with name
Date: 18 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Westwood
Documents
Appoint person secretary company with name
Date: 18 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Lee Westwood
Documents
Termination director company with name
Date: 18 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Steele
Documents
Termination secretary company with name
Date: 18 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Steele
Documents
Termination director company with name
Date: 18 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Kay
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2013
Action Date: 02 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-02
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Legacy
Date: 09 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 27 Sep 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 27 Sep 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2012
Action Date: 31 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-31
Documents
Termination director company with name
Date: 14 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Steele
Documents
Appoint person director company with name
Date: 14 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Anthony Long
Documents
Appoint person director company with name
Date: 14 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Kay
Documents
Change registered office address company with date old address
Date: 14 Sep 2012
Action Date: 14 Sep 2012
Category: Address
Type: AD01
Old address: 90 High Street Kelvedon Colchester Essex CO5 9AA
Change date: 2012-09-14
Documents
Termination director company with name
Date: 28 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Pearson
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2012
Action Date: 02 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-02
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 02 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-02
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2010
Action Date: 02 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-02
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 02 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-02
Officer name: Deborah Susan Steele
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 02 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-02
Officer name: Patrick Vincent Pearson
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 02 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Daniel Maine Steele
Change date: 2010-05-02
Documents
Capital variation of rights attached to shares
Date: 18 Feb 2010
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 18 Feb 2010
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 18 Feb 2010
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 18 Feb 2010
Category: Capital
Type: SH08
Documents
Resolution
Date: 18 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 28 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/08; full list of members
Documents
Legacy
Date: 27 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / debra steele / 02/05/2008
Documents
Legacy
Date: 12 Apr 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 12 Apr 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director simon jones
Documents
Legacy
Date: 19 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 19/03/2008 from mulberry cottage back street garboldisham norfolk IP22 2SD
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 01 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/07; full list of members
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Resolution
Date: 24 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 21/11/05--------- £ si 1@1
Documents
Legacy
Date: 24 Jul 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/11/05
Documents
Legacy
Date: 24 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 13/03/06--------- £ si 1@1
Documents
Legacy
Date: 24 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 20/03/06--------- £ si 1@1
Documents
Legacy
Date: 24 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/01/06--------- £ si 1@1
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/06; full list of members
Documents
Legacy
Date: 13 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 02/05/06--------- £ si 1@1=1 £ ic 2029/2030
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 04 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 04/07/05--------- £ si 1@1=1 £ ic 2028/2029
Documents
Legacy
Date: 26 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 20 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/04; change of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 04 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/03; no change of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 23 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/02; full list of members; amend
Documents
Legacy
Date: 12 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 13 Mar 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/01/02--------- £ si 1@1=1 £ ic 2028/2029
Documents
Legacy
Date: 12 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/01; full list of members
Documents
Legacy
Date: 08 Feb 2001
Category: Capital
Type: 88(2)R
Description: Ad 31/10/00--------- £ si 1010@1=1010 £ ic 1018/2028
Documents
Legacy
Date: 08 Feb 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/10/00
Documents
Some Companies
58 NEW BEDFORD ROAD,LUTON,LU1 1SH
Number: | 11834349 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMIT HOUSE,EDINBURGH,EH6 7BD
Number: | SL019444 |
Status: | ACTIVE |
Category: | Limited Partnership |
1026 HARROW ROAD,LONDON,NW10 5NN
Number: | 10505797 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCURY INTERNATIONAL UK LIMITED
71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE
Number: | 09478657 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARK PLACE, 6 NORTH ROAD,DORSET,BH14 0LY
Number: | 05680414 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAGLE HOUSE STONEBRIDGE ROAD, EAGLE WAY,GRAVESEND,DA11 9BJ
Number: | 09764137 |
Status: | ACTIVE |
Category: | Private Limited Company |