KINGSWOOD PAVING LTD

Ebenezer House Ebenezer House, Bournemouth, BH2 5QJ, Dorset
StatusACTIVE
Company No.09146905
CategoryPrivate Limited Company
Incorporated24 Jul 2014
Age9 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

KINGSWOOD PAVING LTD is an active private limited company with number 09146905. It was incorporated 9 years, 9 months, 24 days ago, on 24 July 2014. The company address is Ebenezer House Ebenezer House, Bournemouth, BH2 5QJ, Dorset.



Company Fillings

Dissolved compulsory strike off suspended

Date: 07 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2018

Action Date: 24 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-24

Officer name: Denise Taylor

Documents

View document PDF

Change person director company with change date

Date: 03 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-03

Officer name: Mr David Lee King

Documents

View document PDF

Change person director company with change date

Date: 03 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexia Zena King

Change date: 2018-05-03

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2018

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-03

Psc name: Mr David Lee King

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2017

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Antony Christopher Wood

Change date: 2017-07-25

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2017

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-25

Psc name: Mr David Lee King

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-06

Officer name: David Lee King

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexia Zena King

Appointment date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-06

Officer name: Denise Taylor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-24

Officer name: Anthony Christopher Wood

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lee King

Termination date: 2014-07-24

Documents

View document PDF

Incorporation company

Date: 24 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASH SOFTWARE & SERVICES LIMITED

9 MARLOCK CLOSE,SOUTHWELL,NG25 0UB

Number:06419117
Status:ACTIVE
Category:Private Limited Company

ASHMAN BUILDING COST CONSULTANTS LIMITED

8 KEYS CLOSE,STAFFS,WS12 2GX

Number:05574670
Status:ACTIVE
Category:Private Limited Company

CELERITY SYSTEMS LIMITED

43 CONISCLIFFE ROAD,DARLINGTON,DL3 7EH

Number:07139959
Status:ACTIVE
Category:Private Limited Company

KARANI ENTERPRISES LIMITED

2 FAIRWAY CLOSE,HARPENDEN,AL5 2NN

Number:07826322
Status:ACTIVE
Category:Private Limited Company

SCS PROPERTY DEVELOPMENT LIMITED

75 TRINITY STREET,GAINSBOROUGH,DN21 1JF

Number:05814099
Status:ACTIVE
Category:Private Limited Company

SRC HOLDINGS LIMITED

696 YARDLEY WOOD ROAD,BIRMINGHAM,B13 0HY

Number:04310454
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