KINGSWOOD STEELE LTD



Company Documents

DateDescription
28/08/1828 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/08/187 August 2018 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009627,00009300

View Document

02/07/182 July 2018 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

02/07/182 July 2018 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

26/06/1826 June 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM
49 CLIFTON STREET
LONDON
EC2A 4EX
ENGLAND

View Document

12/06/1812 June 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

08/06/188 June 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009627,00009300

View Document

09/05/189 May 2018 DISS40 (DISS40(SOAD))

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR HENRY FINLAY

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXCEL FM LIMITED

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE KRISTIAN WESTWOOD / 01/10/2016

View Document

13/10/1613 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR LEE WESTWOOD / 01/10/2016

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM
35/37 LOWLANDS ROAD
HARROW
MIDDLESEX
HA1 3AW

View Document

14/07/1614 July 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
22/07/1522 July 2015 DIRECTOR APPOINTED MR HENRY FINLAY

View Document

22/07/1522 July 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

Analyse these accounts
31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

Analyse these accounts
16/05/1416 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEE WESTWOOD / 01/01/2014

View Document

19/03/1419 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030523880006

View Document

24/01/1424 January 2014 SECOND FILING FOR FORM AP01

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR LEE WESTWOOD

View Document

18/10/1318 October 2013 SECRETARY APPOINTED MR LEE WESTWOOD

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW STEELE

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID KAY

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW STEELE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

Analyse these accounts
14/05/1314 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

09/10/129 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/09/1227 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/09/1227 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 90 HIGH STREET KELVEDON COLCHESTER ESSEX CO5 9AA

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MR DAVID JOHN KAY

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MR ROBERT ANTHONY LONG

View Document

14/09/1214 September 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR DEBORAH STEELE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

Analyse these accounts
28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK PEARSON

View Document

18/05/1218 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/05/1126 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/05/1027 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DANIEL MAINE STEELE / 02/05/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SUSAN STEELE / 02/05/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK VINCENT PEARSON / 02/05/2010

View Document

18/02/1018 February 2010 GBP SR 13@1

View Document

18/02/1018 February 2010 VARYING SHARE RIGHTS AND NAMES

View Document

31/05/0931 May 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA STEELE / 02/05/2008

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR SIMON JONES

View Document



19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/08 FROM: GISTERED OFFICE CHANGED ON 19/03/2008 FROM MULBERRY COTTAGE BACK STREET GARBOLDISHAM NORFOLK IP22 2SD

View Document

01/06/071 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

24/07/0624 July 2006 NC INC ALREADY ADJUSTED 01/11/05

View Document

24/07/0624 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0619 July 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/044 June 2004 RETURN MADE UP TO 02/05/04; CHANGE OF MEMBERS

View Document

31/05/0431 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/06/034 June 2003 RETURN MADE UP TO 02/05/03; NO CHANGE OF MEMBERS

View Document

31/05/0331 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

23/09/0223 September 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS; AMEND

View Document

12/06/0212 June 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

12/06/0112 June 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

08/02/018 February 2001 NC INC ALREADY ADJUSTED 31/10/00

View Document

08/02/018 February 2001 VARYING SHARE RIGHTS AND NAMES 31/10/00

View Document

08/02/018 February 2001 ALTER ARTICLES 31/10/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

31/05/9931 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

03/04/993 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/9817 June 1998 RETURN MADE UP TO 02/05/98; CHANGE OF MEMBERS

View Document

16/06/9816 June 1998 � NC 1010/1020 31/01/98

View Document

12/06/9812 June 1998 NC INC ALREADY ADJUSTED 31/01/98

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

07/05/987 May 1998 S366A DISP HOLDING AGM 23/01/97

View Document

07/05/987 May 1998 S252 DISP LAYING ACC 23/01/97

View Document

24/03/9824 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/987 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9714 November 1997 � NC 110/1010 06/11/97

View Document

14/11/9714 November 1997 NEW SECRETARY APPOINTED

View Document

14/11/9714 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

31/05/9731 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

02/05/972 May 1997 RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 NEW SECRETARY APPOINTED

View Document

06/06/966 June 1996 SECRETARY RESIGNED

View Document

06/06/966 June 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

29/05/9629 May 1996 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/05

View Document

13/02/9613 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

26/09/9526 September 1995 � NC 100/110 01/07/95

View Document

26/09/9526 September 1995 NEW DIRECTOR APPOINTED

View Document

26/09/9526 September 1995 NEW DIRECTOR APPOINTED

View Document

11/08/9511 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9514 June 1995 COMPANY NAME CHANGED COKEBROOK SERVICES LIMITED CERTIFICATE ISSUED ON 15/06/95

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 REGISTERED OFFICE CHANGED ON 12/06/95 FROM: G OFFICE CHANGED 12/06/95 72 CULVER ST EAST COLCHESTER CO1 1LF

View Document

12/06/9512 June 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/9512 June 1995 DIRECTOR RESIGNED

View Document

02/05/952 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company