KINGFISHER NURSERY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
22/12/1522 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
17/12/1417 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/02/1410 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/12/1330 December 2013 | Annual return made up to 3 December 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
09/05/139 May 2013 | APPOINTMENT TERMINATED, DIRECTOR PAUL MATTHEWS |
18/03/1318 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
14/01/1314 January 2013 | Annual return made up to 3 December 2012 with full list of shareholders |
23/07/1223 July 2012 | DIRECTOR APPOINTED PAUL MATTHEWS |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
12/03/1212 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
21/12/1121 December 2011 | Annual return made up to 3 December 2011 with full list of shareholders |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
21/12/1021 December 2010 | Annual return made up to 3 December 2010 with full list of shareholders |
03/01/103 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
03/01/103 January 2010 | PREVSHO FROM 31/12/2009 TO 30/06/2009 |
29/12/0929 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE CLAMPIN / 03/12/2009 |
29/12/0929 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BINGHAM / 03/12/2009 |
29/12/0929 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM BINGHAM / 03/12/2009 |
29/12/0929 December 2009 | Annual return made up to 3 December 2009 with full list of shareholders |
27/07/0927 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/12/0830 December 2008 | DIRECTOR APPOINTED PETER WILLIAM BINGHAM |
30/12/0830 December 2008 | DIRECTOR APPOINTED MARGARET BINGHAM |
30/12/0830 December 2008 | DIRECTOR APPOINTED AMANDA JANE CLAMPIN |
05/12/085 December 2008 | SECRETARY RESIGNED WATERLOW SECRETARIES LIMITED |
05/12/085 December 2008 | DIRECTOR RESIGNED DUNSTANA DAVIES |
03/12/083 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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