KINGMAKER SERVICES LIMITED
Status | LIQUIDATION |
Company No. | 04173771 |
Category | Private Limited Company |
Incorporated | 06 Mar 2001 |
Age | 23 years, 1 month, 26 days |
Jurisdiction | England Wales |
SUMMARY
KINGMAKER SERVICES LIMITED is an liquidation private limited company with number 04173771. It was incorporated 23 years, 1 month, 26 days ago, on 06 March 2001. The company address is The Clock House The Clock House, Guildford, GU1 1UW, Surrey.
Company Fillings
Liquidation compulsory winding up order
Date: 08 Nov 2011
Category: Insolvency
Type: COCOMP
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2011
Action Date: 06 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-06
Documents
Accounts with accounts type full
Date: 11 Feb 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 15 Dec 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 06 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 18 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 06 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-06
Documents
Termination secretary company with name
Date: 26 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Milburn
Documents
Appoint person secretary company with name
Date: 26 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Peter Mcintosh
Documents
Accounts with accounts type full
Date: 02 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / gabriel chalplis / 01/05/2009
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / paul milburn / 11/03/2009
Documents
Legacy
Date: 11 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/09; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/08; full list of members
Documents
Legacy
Date: 01 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / gabriel chaleplis / 01/03/2008
Documents
Accounts with accounts type full
Date: 01 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/07; full list of members
Documents
Legacy
Date: 25 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 25/03/07 from: c/o jeffrey green russell solic apollo house 56 new bond street london W1S 1RF
Documents
Accounts with accounts type full
Date: 12 Mar 2007
Action Date: 30 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-30
Documents
Legacy
Date: 05 Apr 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/05 to 30/12/05
Documents
Legacy
Date: 23 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/06; full list of members
Documents
Legacy
Date: 16 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/05; full list of members
Documents
Legacy
Date: 20 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 05 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Accounts with accounts type small
Date: 07 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 30 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/04; full list of members
Documents
Legacy
Date: 30 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 15 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/02 to 30/06/02
Documents
Legacy
Date: 12 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/02; full list of members
Documents
Legacy
Date: 30 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
CRAIGIE PROPERTY INVESTMENTS LTD.
UNIT 2,KILMARNOCK,KA1 2NN
Number: | SC415627 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WATSON ASSOCIATES,HAILSHAM,BN27 1DN
Number: | 04842888 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF
Number: | 10954494 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAPELSHADE HOUSE 78-84 BELL STREET,SCOTLAND,DD1 1HN
Number: | SC027085 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHILIP TAYLOR HOUSE (MANAGEMENT) LIMITED
15 WARWICK ROAD,WARWICKSHIRE,CV37 6YW
Number: | 05163274 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAYLOR MAINTENANCE & CONSTRUCTION LIMITED
21 HIGHFIELD ROAD,DARTFORD,DA1 2JS
Number: | 09872428 |
Status: | LIQUIDATION |
Category: | Private Limited Company |