D'ALTON KINGSWELL LIMITED

Chiltern Chambers Chiltern Chambers, Reading, RG4 7DH, Berkshire
StatusDISSOLVED
Company No.04378158
CategoryPrivate Limited Company
Incorporated20 Feb 2002
Age22 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution05 Jul 2022
Years1 year, 11 months, 13 days

SUMMARY

D'ALTON KINGSWELL LIMITED is an dissolved private limited company with number 04378158. It was incorporated 22 years, 3 months, 26 days ago, on 20 February 2002 and it was dissolved 1 year, 11 months, 13 days ago, on 05 July 2022. The company address is Chiltern Chambers Chiltern Chambers, Reading, RG4 7DH, Berkshire.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 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 Mar 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

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: 03 Mar 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 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: 09 Mar 2012

Action Date: 20 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2011

Action Date: 20 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 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: 26 Apr 2010

Action Date: 20 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Apr 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Chiltern Secretaries Limited

Change date: 2010-02-19

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David D`Alton

Change date: 2010-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/06; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 10/10/05 from: 4 broomfield close sunningdale ascot berkshire SL5 0JU

Documents

View document PDF

Legacy

Date: 27 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 06 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 25/11/03 from: ashwood house, lawson way ascot berkshire SL5 0LN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 28 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Capital

Type: 88(2)R

Description: Ad 20/02/02--------- £ si 4@1=4 £ ic 1/5

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 22 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 20 Feb 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BYRNE AND BOYD LIMITED

H5 ASH TREE COURT,NOTTINGHAM,NG8 6PY

Number:11325701
Status:ACTIVE
Category:Private Limited Company

INTERWORK CAREERS LIMITED

48 DELVES CRESCENT,WALSALL,WS5 4LR

Number:10883818
Status:ACTIVE
Category:Private Limited Company

KATHRADA SPORTS MANAGEMENT LIMITED

SWAN BUSINESS CENTRE,BOLTON,BL3 3AQ

Number:08892355
Status:ACTIVE
Category:Private Limited Company

KAYG LIMITED

1875 GREAT WESTERN ROAD,GLASGOW,G13 2YD

Number:SC505064
Status:ACTIVE
Category:Private Limited Company

MJN PROPERTY DEVELOPMENTS LTD

54 WALTER CONWAY AVENUE,TREDEGAR,NP22 3TW

Number:11636383
Status:ACTIVE
Category:Private Limited Company

SANDSFIELD LEISURE LIMITED

SANDSFIELD FARM CATWICK LANE,DRIFFIELD,YO25 8SB

Number:10865478
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