PRINCE & KING FINANCIAL SERVICES LIMITED
Status | LIQUIDATION |
Company No. | 04134171 |
Category | Private Limited Company |
Incorporated | 29 Dec 2000 |
Age | 23 years, 3 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
PRINCE & KING FINANCIAL SERVICES LIMITED is an liquidation private limited company with number 04134171. It was incorporated 23 years, 3 months, 30 days ago, on 29 December 2000. The company address is 1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ, Buckinghamshire.
Company Fillings
Change registered office address company with date old address new address
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Address
Type: AD01
Old address: The Bank Building 32-34 Victoria Road, Earby Barnoldswick Lancashire BB18 6UR
Change date: 2024-03-28
New address: 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ
Documents
Liquidation voluntary declaration of solvency
Date: 18 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change sail address company with new address
Date: 16 Mar 2024
Category: Address
Type: AD02
New address: The Bank Building 32-34 Victoria Road Earby Barnoldswick Lancashire BB18 6UR
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 12 Dec 2023
Action Date: 08 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-08
Documents
Termination director company with name termination date
Date: 24 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Angela Southern
Termination date: 2023-01-20
Documents
Confirmation statement with updates
Date: 18 Jan 2023
Action Date: 08 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-08
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Appoint person director company with name date
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-08
Officer name: Ms Louise Angela Southern
Documents
Termination director company with name termination date
Date: 05 Aug 2022
Action Date: 05 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-05
Officer name: Louise Angela Southern
Documents
Capital cancellation shares
Date: 01 Jun 2022
Action Date: 06 Apr 2022
Category: Capital
Type: SH06
Capital : 2,335 GBP
Date: 2022-04-06
Documents
Capital return purchase own shares
Date: 01 Jun 2022
Category: Capital
Type: SH03
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 08 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-08
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2020
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-08
Documents
Change person director company with change date
Date: 30 Oct 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-30
Officer name: Ms Louise Angela Southern
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change person director company with change date
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Louise Angela Southern
Change date: 2019-01-03
Documents
Change person director company with change date
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-03
Officer name: Mr Michael Prince
Documents
Change person secretary company with change date
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Louise Angela Southern
Change date: 2019-01-03
Documents
Change to a person with significant control
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Prince
Change date: 2019-01-03
Documents
Confirmation statement with updates
Date: 21 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Capital cancellation shares
Date: 09 Apr 2018
Action Date: 21 Feb 2018
Category: Capital
Type: SH06
Date: 2018-02-21
Capital : 10,000 GBP
Documents
Capital return purchase own shares
Date: 09 Apr 2018
Category: Capital
Type: SH03
Documents
Capital name of class of shares
Date: 27 Dec 2017
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 22 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Resolution
Date: 21 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Legacy
Date: 22 Mar 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 08/12/2016
Documents
Legacy
Date: 06 Jan 2017
Action Date: 08 Dec 2016
Category: Return
Type: CS01
Description: 08/12/16 Statement of Capital gbp 11111
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Change person secretary company with change date
Date: 14 Dec 2015
Action Date: 20 Nov 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-11-20
Officer name: Louise Angela Southern
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change person director company with change date
Date: 01 Jul 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-30
Officer name: Louise Angela Southern
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Termination director company with name
Date: 20 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antony Lamont
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 08 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-08
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 08 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-08
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 08 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-08
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-22
Officer name: Antony Lamont
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-22
Officer name: Louise Angela Southern
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 11 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/06; full list of members
Documents
Accounts with accounts type full
Date: 04 Dec 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 16 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 20/03/06--------- £ si 1111@1=1111 £ ic 10000/11111
Documents
Accounts with accounts type full
Date: 22 Dec 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 16 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/05; full list of members
Documents
Legacy
Date: 14 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/04; full list of members
Documents
Accounts with accounts type full
Date: 05 Jan 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 24 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 05 Jul 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 30 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/03 to 31/08/03
Documents
Legacy
Date: 07 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/03; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 28 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 16/07/03--------- £ si 9999@1=9999 £ ic 1/10000
Documents
Legacy
Date: 28 Jul 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 16/07/03
Documents
Resolution
Date: 28 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/02; full list of members
Documents
Legacy
Date: 30 Oct 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type dormant
Date: 01 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 30 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 09/01/01--------- £ si 1@1
Documents
Legacy
Date: 17 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/01; full list of members
Documents
Legacy
Date: 31 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 12/01/01 from: windsor house temple row birmingham west midlands B2 5JX
Documents
Legacy
Date: 12 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
28 HACKETTS LANE,WOKING,GU22 8PP
Number: | 08014508 |
Status: | ACTIVE |
Category: | Private Limited Company |
GERMAN SATURDAY SCHOOL NORTH LONDON CIC
C/O SJ MALES & CO LIMITED BASEPOINT BUSINESS CENTRE, 110 BUTTERFIELD,LUTON,LU2 8DL
Number: | 07899278 |
Status: | ACTIVE |
Category: | Community Interest Company |
J&M WHEELIE GOOD WASTE COLLECTION SERVICES LIMITED
THE STATION MASTERS' HOUSE 168 THORNBURY ROAD,ISLEWORTH,TW7 4QE
Number: | 11126885 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
34 SWANSEA COURT,NORTH WOOLWICH,E16 2RT
Number: | 09884216 |
Status: | ACTIVE |
Category: | Private Limited Company |
28A CHURCH ROAD,STANMORE,HA7 4AW
Number: | 11277934 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 SYON LANE,ISLEWORTH,TW7 5BT
Number: | 10029517 |
Status: | ACTIVE |
Category: | Private Limited Company |