KINGMAKER SERVICES LIMITED

The Clock House The Clock House, Guildford, GU1 1UW, Surrey
StatusLIQUIDATION
Company No.04173771
CategoryPrivate Limited Company
Incorporated06 Mar 2001
Age23 years, 1 month, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 18 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 26 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Milburn

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Peter Mcintosh

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / gabriel chalplis / 01/05/2009

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / paul milburn / 11/03/2009

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/03/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / gabriel chaleplis / 01/03/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/05 to 30/12/05

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/05; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Aug 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/02 to 30/06/02

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/02; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 06 Mar 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAIGIE PROPERTY INVESTMENTS LTD.

UNIT 2,KILMARNOCK,KA1 2NN

Number:SC415627
Status:ACTIVE
Category:Private Limited Company

G.H. WATER SERVICES LIMITED

C/O WATSON ASSOCIATES,HAILSHAM,BN27 1DN

Number:04842888
Status:ACTIVE
Category:Private Limited Company

IXIAOND LTD

OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF

Number:10954494
Status:ACTIVE
Category:Private Limited Company

J.T. FORBES LIMITED

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

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