KINGFISHERS (PROJECT MANAGEMENT ) LIMITED

C/O Edge Recovery Limited 5-7 C/O Edge Recovery Limited 5-7, Bromley, BR1 1HN
StatusDISSOLVED
Company No.07020487
CategoryPrivate Limited Company
Incorporated16 Sep 2009
Age14 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution14 Mar 2022
Years2 years, 3 months, 1 day

SUMMARY

KINGFISHERS (PROJECT MANAGEMENT ) LIMITED is an dissolved private limited company with number 07020487. It was incorporated 14 years, 8 months, 29 days ago, on 16 September 2009 and it was dissolved 2 years, 3 months, 1 day ago, on 14 March 2022. The company address is C/O Edge Recovery Limited 5-7 C/O Edge Recovery Limited 5-7, Bromley, BR1 1HN.



Company Fillings

Gazette dissolved liquidation

Date: 14 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 14 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Address

Type: AD01

Old address: Hayes House 6 Hayes Road Bromley Kent BR2 9AA

Change date: 2021-08-02

New address: C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 May 2021

Action Date: 10 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Address

Type: AD01

New address: Hayes House 6 Hayes Road Bromley Kent BR2 9AA

Old address: Heritage House 34B North Cray Road Bexley Kent DA5 3LZ

Change date: 2020-04-01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 31 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 30 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Marsh

Termination date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-14

Officer name: Hannah Marsh

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-25

Officer name: Hannah Marsh

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 22 Sep 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AAMD

Made up date: 2016-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Sally Ann Mary Leaver

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Neil Herbert James Leaver

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hannah Marsh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Change sail address company

Date: 05 Jul 2013

Category: Address

Type: AD02

Documents

View document PDF

Move registers to sail company

Date: 05 Jul 2013

Category: Address

Type: AD03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2013

Action Date: 17 Jan 2013

Category: Address

Type: AD01

Old address: Heritage House 34 North Cray Road Bexley Kent DA5 3LZ

Change date: 2013-01-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2011

Action Date: 16 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2010

Action Date: 16 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-16

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-16

Officer name: Sally Ann Mary Leaver

Documents

View document PDF

Incorporation company

Date: 16 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLYSILLAN HILL LIMITED

MINSHULL & CO,LISBURN,BT28 2GN

Number:NI636687
Status:ACTIVE
Category:Private Limited Company

BENARDS LIMITED

WINDSOR HOUSE 26, MOSTYN AVENUE,LLANDUDNO CONWY,LL30 1YY

Number:06512510
Status:ACTIVE
Category:Private Limited Company

CANAL MARINE SERVICES LIMITED

FAIRFIELD HOUSE,ELLESMERE PORT,CH65 0AB

Number:01479715
Status:ACTIVE
Category:Private Limited Company

D C INSPECTION SERVICES LIMITED

91 PRINCESS STREET,,M1 4HT

Number:05685756
Status:ACTIVE
Category:Private Limited Company

NOVAT SERVICES LIMITED

145 KYLEMORE DRIVE,WIRRAL,CH61 6XS

Number:04560959
Status:ACTIVE
Category:Private Limited Company

PSYCHOLOGY SERVICES LEICESTER LIMITED

7 MORLAND AVENUE,,LE2 2PF

Number:06473071
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