KING ENGINEERING SERVICES LTD
Status | DISSOLVED |
Company No. | 07001991 |
Category | Private Limited Company |
Incorporated | 26 Aug 2009 |
Age | 14 years, 9 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 12 days |
SUMMARY
KING ENGINEERING SERVICES LTD is an dissolved private limited company with number 07001991. It was incorporated 14 years, 9 months, 2 days ago, on 26 August 2009 and it was dissolved 3 years, 2 months, 12 days ago, on 16 March 2021. The company address is 14 Glenfield Drive 14 Glenfield Drive, Wellingborough, NN29 7TE, Northamptonshire.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Dec 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 26 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-26
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 26 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-26
Documents
Accounts with accounts type micro entity
Date: 15 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Address
Type: AD01
Old address: Derngate Mews Derngate Northampton NN1 1UE
Change date: 2019-01-11
New address: 14 Glenfield Drive Great Doddington Wellingborough Northamptonshire NN29 7TE
Documents
Confirmation statement with no updates
Date: 07 Oct 2018
Action Date: 26 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-26
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Notification of a person with significant control
Date: 30 Aug 2017
Action Date: 27 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-08-27
Psc name: Michael John King
Documents
Confirmation statement with updates
Date: 29 Aug 2017
Action Date: 26 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-26
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 26 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-26
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 26 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-26
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 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: 10 Nov 2014
Action Date: 26 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-26
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Address
Type: AD01
Old address: 51 Derngate Northampton NN1 1UE United Kingdom
Change date: 2014-08-28
New address: Derngate Mews Derngate Northampton NN1 1UE
Documents
Change person director company with change date
Date: 30 Jun 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael John King
Change date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2013
Action Date: 26 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-26
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change registered office address company with date old address
Date: 23 Nov 2012
Action Date: 23 Nov 2012
Category: Address
Type: AD01
Old address: 29 St Crispin Road Earls Barton Northampton Northamptonshire NN6 0PG United Kingdom
Change date: 2012-11-23
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 26 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-26
Documents
Change registered office address company with date old address
Date: 01 Mar 2012
Action Date: 01 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-01
Old address: 58 Beckets View Northampton NN1 5NJ
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change person director company with change date
Date: 07 Feb 2012
Action Date: 07 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-07
Officer name: Michael John King
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2011
Action Date: 26 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-26
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2011
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: 09 Nov 2010
Action Date: 26 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-26
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed michael john king
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed lynn carol king
Documents
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary hcs secretarial LIMITED
Documents
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director aderyn hurworth
Documents
Some Companies
718 ANTRIM ROAD,NEWTOWNABBEY,BT36 7JJ
Number: | NI644262 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BREDON NOOK ROAD,BRISTOL,BS10 5DS
Number: | 10682962 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 FAIRFIELD AVENUE,SLOUGH,SL3 9NQ
Number: | 11643409 |
Status: | ACTIVE |
Category: | Private Limited Company |
34D GILLS HILL LANE,RADLETT,WD7 8DF
Number: | 07862616 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, 36,BIRMINGHAM,B18 6HN
Number: | 11905296 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 STRATFORD ROAD,SOLIHULL,B90 3LS
Number: | 11246668 |
Status: | ACTIVE |
Category: | Private Limited Company |