KINGSMAID WILMSLOW LIMITED

Dale House 87, Dale Road Dale House 87, Dale Road, Stockport, SK6 6NL, Greater Manchester, United Kingdom
StatusACTIVE
Company No.08951226
CategoryPrivate Limited Company
Incorporated20 Mar 2014
Age10 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

KINGSMAID WILMSLOW LIMITED is an active private limited company with number 08951226. It was incorporated 10 years, 1 month, 26 days ago, on 20 March 2014. The company address is Dale House 87, Dale Road Dale House 87, Dale Road, Stockport, SK6 6NL, Greater Manchester, United Kingdom.



Company Fillings

Gazette notice voluntary

Date: 07 May 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Address

Type: AD01

New address: Dale House 87, Dale Road Marple Stockport Greater Manchester SK6 6NL

Change date: 2024-02-13

Old address: Kingsmaid, Unit 30 Chadkirk Industrial Estate, Vale Road Romiley Stockport Cheshire SK6 3NE

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 10 May 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-01-17

Officer name: Sharron Elaine Davis

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sharron Elaine Davis

Change date: 2017-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

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: 25 Apr 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 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: 25 Mar 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2015

Action Date: 25 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-25

Old address: Unit 30 Chadwick Business Park Vale Road Romiley Stockport Cheshire SK6 3NE

New address: Kingsmaid, Unit 30 Chadkirk Industrial Estate, Vale Road Romiley Stockport Cheshire SK6 3NE

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Davis

Change date: 2015-01-01

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sharron Elaine Davis

Change date: 2015-01-01

Documents

View document PDF

Miscellaneous

Date: 28 Mar 2014

Category: Miscellaneous

Type: MISC

Description: Statement of fact: incorrect company name: kingsmead wilmslow LIMITED - correct name: kingsmaid wilmslow LIMITED

Documents

View document PDF

Incorporation company

Date: 20 Mar 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

FINALGO GLOBAL SERVICES LIMITED

7 SEAFORTH GARDENS,BEDFORD,MK40 4TJ

Number:11108514
Status:ACTIVE
Category:Private Limited Company

NAMIBIA EXPLORATION COMPANY LTD

10 THE TRIANGLE,NOTTINGHAM,NG2 1AE

Number:09831290
Status:ACTIVE
Category:Private Limited Company

NOTITIA SALU LIMITED

8 LINGFIELD CLOSE,ALTON,GU34 2TZ

Number:08024093
Status:ACTIVE
Category:Private Limited Company

PRESTIGE ROAD MARK LIMITED

9 COOPERS MEAD,SHEPTON MALLET,BA4 5PU

Number:06830332
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE DEVON SAUSAGE COMPANY LIMITED

1 YEO ROAD,BRIDGWATER,TA6 5NA

Number:06851238
Status:ACTIVE
Category:Private Limited Company

TOPRIGHT DESIGN LIMITED

THE STUDIO, STAINTON HOUSE HEADLEY ROAD,HINDHEAD,GU26 6LB

Number:04711464
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