KINGFISHER BUILDING SERVICES LLP

Woodlands Woodlands, Newbury, RG14 5EE
StatusDISSOLVED
Company No.OC329104
CategoryLimited Liability Partnership
Incorporated14 Jun 2007
Age16 years, 11 months, 4 days
JurisdictionEngland Wales
Dissolution26 Nov 2019
Years4 years, 5 months, 22 days

SUMMARY

KINGFISHER BUILDING SERVICES LLP is an dissolved limited liability partnership with number OC329104. It was incorporated 16 years, 11 months, 4 days ago, on 14 June 2007 and it was dissolved 4 years, 5 months, 22 days ago, on 26 November 2019. The company address is Woodlands Woodlands, Newbury, RG14 5EE.



Company Fillings

Gazette dissolved voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 03 Sep 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Mar 2016

Action Date: 02 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Mar 2015

Action Date: 02 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Mar 2014

Action Date: 02 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Jul 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-14

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 Jul 2013

Action Date: 28 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2012-02-28

Officer name: Pennyfarthing Building Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Jun 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-14

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 02 Feb 2012

Action Date: 02 Feb 2012

Category: Address

Type: LLAD01

Change date: 2012-02-02

Old address: Saxon Court Sarum Hill Basingstoke Hampshire RG21 8SR

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jun 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-14

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Jun 2011

Action Date: 14 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-06-14

Officer name: Pennyfarthing Building Services Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jun 2011

Action Date: 14 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Edmund Roy Penny

Change date: 2011-06-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jun 2011

Action Date: 14 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-06-14

Officer name: Allan William Penny

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Aug 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 14/06/09

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: LLP288c

Description: Member's particulars pennyfarthing building services LIMITED

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 14/06/08

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Address

Type: LLP287

Description: Registered office changed on 15/09/2008 from chailey court 25-27 winchester road basingstoke hampshire RG21 8UE

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Accounts

Type: LLP225

Description: Curr sho from 30/06/2008 to 31/03/2008

Documents

View document PDF

Incorporation company

Date: 14 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALIDA HERBST LTD

4D PARK END,LONDON,NW3 2SE

Number:08376953
Status:ACTIVE
Category:Private Limited Company

ATP TENNIS LTD

PALLISER HOUSE,LONDON,W14 9EB

Number:03022317
Status:ACTIVE
Category:Private Limited Company

BOSUNSTONE CONTRACTS LTD

248 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3EU

Number:NI651039
Status:ACTIVE
Category:Private Limited Company

FALSE DESIGN LIMITED

STUDIO A,BROMSGROVE,B61 0TZ

Number:06618229
Status:ACTIVE
Category:Private Limited Company

FONE MARKET MCR LTD

UNIT 1,SALFORD,M7 1UF

Number:08991306
Status:ACTIVE
Category:Private Limited Company

JAMES WIGG PRACTICE LIMITED

RAMSAY HOUSE 18 VERA AVENUE,LONDON,N21 1RA

Number:07265229
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