KINGSTON WHITESTONE LIMITED
Status | DISSOLVED |
Company No. | 09145086 |
Category | Private Limited Company |
Incorporated | 24 Jul 2014 |
Age | 9 years, 10 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 15 Aug 2017 |
Years | 6 years, 9 months, 19 days |
SUMMARY
KINGSTON WHITESTONE LIMITED is an dissolved private limited company with number 09145086. It was incorporated 9 years, 10 months, 10 days ago, on 24 July 2014 and it was dissolved 6 years, 9 months, 19 days ago, on 15 August 2017. The company address is 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England.
Company Fillings
Gazette dissolved voluntary
Date: 15 Aug 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 May 2017
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 16 May 2017
Action Date: 16 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Poppleton
Termination date: 2017-05-16
Documents
Termination secretary company with name termination date
Date: 16 May 2017
Action Date: 16 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stuart Poppleton
Termination date: 2017-05-16
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2016
Action Date: 10 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-10
New address: 6 Thornes Office Park, Monckton Road Wakefield WF2 7AN
Old address: European Business Centre Thornes Office Park, Monckton Road Wakefield WF2 7AN England
Documents
Appoint person director company with name date
Date: 07 Oct 2016
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-07
Officer name: Mr Stuart Ralph Poppleton
Documents
Appoint person secretary company with name date
Date: 07 Oct 2016
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stuart Poppleton
Appointment date: 2016-10-07
Documents
Termination secretary company with name termination date
Date: 06 Oct 2016
Action Date: 06 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Turner Little Company Secretaries Limited
Termination date: 2016-10-06
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2016
Action Date: 06 Oct 2016
Category: Address
Type: AD01
New address: European Business Centre Thornes Office Park, Monckton Road Wakefield WF2 7AN
Change date: 2016-10-06
Old address: Regency House Westminster Place York Business Park York YO26 6RW
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Appoint person director company with name date
Date: 13 Sep 2016
Action Date: 17 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Poppleton
Appointment date: 2016-08-17
Documents
Termination director company with name termination date
Date: 13 Sep 2016
Action Date: 17 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Turner Little Company Nominees Limited
Termination date: 2016-08-17
Documents
Termination director company with name termination date
Date: 13 Sep 2016
Action Date: 17 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Douglas Turner
Termination date: 2016-08-17
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 24 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-24
Documents
Accounts with accounts type dormant
Date: 16 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Termination director company with name termination date
Date: 14 Oct 2015
Action Date: 13 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Allan
Termination date: 2015-10-13
Documents
Appoint person director company with name date
Date: 14 Oct 2015
Action Date: 13 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-13
Officer name: Mr James Douglas Turner
Documents
Appoint corporate director company with name date
Date: 05 Aug 2015
Action Date: 05 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Turner Little Company Nominees Limited
Appointment date: 2015-08-05
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 24 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-24
Documents
Appoint person director company with name date
Date: 21 Jan 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-15
Officer name: Mr. Robin Allan
Documents
Termination director company with name termination date
Date: 21 Jan 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-15
Officer name: Robert Frank Nicholson
Documents
Some Companies
ARISTOCRATS OF CHESTER LIMITED
3RD FLOOR,LIVERPOOL,L2 5RH
Number: | 08379922 |
Status: | ACTIVE |
Category: | Private Limited Company |
BESPOKE JOINERY SERVICES LIMITED
6 PORCHESTER CLOSE,EMERSON PARK,RM11 2HH
Number: | 11150434 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LYCHMEAD,SHEFFORD,SG17 5EZ
Number: | 06199907 |
Status: | ACTIVE |
Category: | Private Limited Company |
CWG HOUSE GALLAMORE LANE INDUSTRIAL ESTATE,MARKET RASEN,LN8 3HA
Number: | 06973723 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
54 ST. JAMES STREET,LIVERPOOL,L1 0AB
Number: | 10574201 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, ARMCON BUSINESS PARK LONDON ROAD SOUTH,STOCKPORT,SK12 1LQ
Number: | 08987174 |
Status: | ACTIVE |
Category: | Private Limited Company |