KINGFISHER CHALLENGES LIMITED

Company Documents

DateDescription
02/01/142 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/10/132 October 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/13

View Document

20/06/1320 June 2013 SPECIAL RESOLUTION TO WIND UP

View Document

20/06/1320 June 2013 DECLARATION OF SOLVENCY

View Document

20/06/1320 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/01/133 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

19/07/1219 July 2012 FULL ACCOUNTS MADE UP TO 28/01/12

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY CLARE FRANCESCA WARDLE / 13/07/2012

View Document

04/01/124 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

25/10/1125 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/11

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR BENOIT NICOLAS

View Document

22/08/1122 August 2011 REDUCE ISSUED CAPITAL 20/07/2011

View Document

22/08/1122 August 2011 SOLVENCY STATEMENT DATED 20/07/11

View Document

22/08/1122 August 2011 STATEMENT BY DIRECTORS

View Document

22/08/1122 August 2011 22/08/11 STATEMENT OF CAPITAL GBP 1

View Document

03/02/113 February 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

27/10/1027 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/10

View Document

22/09/1022 September 2010 SECRETARY APPOINTED MRS ROSEMARY CLARE FRANCESCA WARDLE

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN CHAMBERS

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN CHAMBERS

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MRS ROSEMARY CLARE FRANCESCA WARDLE

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENOIT NICOLAS / 01/10/2009

View Document

15/02/1015 February 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 AUDITOR'S RESIGNATION

View Document

17/01/1017 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN CHAMBERS / 15/12/2009

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHAMBERS / 15/12/2009

View Document

04/01/104 January 2010 SECTION 519

View Document

19/11/0919 November 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

05/01/095 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 DIRECTOR RESIGNED DAVID ROTH

View Document

28/11/0828 November 2008 FULL ACCOUNTS MADE UP TO 02/02/08

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

25/01/0825 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 03/02/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 FULL ACCOUNTS MADE UP TO 28/01/06

View Document

03/03/063 March 2006 NEW SECRETARY APPOINTED

View Document

03/03/063 March 2006 SECRETARY RESIGNED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 FULL ACCOUNTS MADE UP TO 29/01/05

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 01/02/03

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM: NORTH WEST HOUSE 119 MARYLEBONE ROAD LONDON NW1 5PX

View Document

11/03/0311 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0325 January 2003 AUDITOR'S RESIGNATION

View Document

02/01/032 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 FULL ACCOUNTS MADE UP TO 02/02/02

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 � NC 1800000/3800000 23/0

View Document

10/10/0210 October 2002 NC INC ALREADY ADJUSTED 23/09/02

View Document

10/10/0210 October 2002 � NC 1800000/3800000 23/09/02 AUTH ALLOT OF SECURITY 23/09/02

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 FULL ACCOUNTS MADE UP TO 03/02/01

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 NC INC ALREADY ADJUSTED 25/01/01 AUTH ALLOT OF SECURITY 25/01/01

View Document

30/01/0130 January 2001 � NC 1000000/1800000 25/01/01

View Document

30/01/0130 January 2001 NC INC ALREADY ADJUSTED 25/01/01

View Document

28/12/0028 December 2000 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 FULL ACCOUNTS MADE UP TO 29/01/00

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

24/11/9924 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/99

View Document

11/10/9911 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9927 August 1999 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 SECRETARY RESIGNED

View Document

27/08/9927 August 1999 NEW SECRETARY APPOINTED

View Document

08/08/998 August 1999 NEW DIRECTOR APPOINTED

View Document

08/08/998 August 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 COMPANY NAME CHANGED WOOLWORTH (IRELAND) LIMITED CERTIFICATE ISSUED ON 16/06/99

View Document

09/05/999 May 1999 DIRECTOR RESIGNED

View Document

09/05/999 May 1999 DIRECTOR RESIGNED

View Document

09/05/999 May 1999 REGISTERED OFFICE CHANGED ON 09/05/99 FROM: G OFFICE CHANGED 09/05/99 NORTH WEST HOUSE 119 MARYLEBONE ROAD LONDON NW1 5PX

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 NEW SECRETARY APPOINTED

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 REGISTERED OFFICE CHANGED ON 30/04/99 FROM: G OFFICE CHANGED 30/04/99 WOOLWORTH HOUSE 242-246 MARYLEBONE ROAD LONDON NW1 6JL

View Document

19/01/9919 January 1999 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 AUDITOR'S RESIGNATION

View Document

16/09/9816 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/97

View Document

02/01/972 January 1997 RETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS

View Document

30/06/9630 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/96

View Document

03/04/963 April 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/04/963 April 1996

View Document

06/03/966 March 1996 S369(4) SHT NOTICE MEET 23/02/96

View Document

06/03/966 March 1996 REGISTERED OFFICE CHANGED ON 06/03/96 FROM: G OFFICE CHANGED 06/03/96 NORTH WESR HOUSE 119 MARYLEBONE ROAD LONDON NW1 5PX

View Document

06/03/966 March 1996 S386 DISP APP AUDS 23/02/96

View Document

06/03/966 March 1996 S366A DISP HOLDING AGM 23/02/96

View Document

06/03/966 March 1996 S252 DISP LAYING ACC 23/02/96

View Document

04/01/964 January 1996 RETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/95

View Document

15/06/9515 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9515 June 1995

View Document

12/01/9512 January 1995 RETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS

View Document

06/08/946 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/9411 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/94

View Document

07/03/947 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/12/9323 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/93

View Document

22/12/9322 December 1993

View Document

22/12/9322 December 1993 17/12/93 FULL LIST NOF

View Document

05/01/935 January 1993 RETURN MADE UP TO 17/12/92; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993

View Document

25/06/9225 June 1992 EXEMPTION FROM APPOINTING AUDITORS 23/04/91

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 02/02/91

View Document

25/06/9225 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/92

View Document

19/05/9219 May 1992

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992 RETURN MADE UP TO 17/12/91; FULL LIST OF MEMBERS

View Document

07/01/927 January 1992

View Document

24/12/9024 December 1990 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

24/12/9024 December 1990 FULL ACCOUNTS MADE UP TO 03/02/90

View Document

27/11/9027 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9021 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 REGISTERED OFFICE CHANGED ON 21/02/90 FROM: G OFFICE CHANGED 21/02/90 WOOLWORTH HSE, 242-246 MARYLEBONE RD, LONDON NW1 6JL

View Document

21/02/9021 February 1990 12/06/89 FULL LIST NOF

View Document

17/11/8917 November 1989 FULL ACCOUNTS MADE UP TO 28/01/89

View Document

09/11/889 November 1988 DIRECTOR RESIGNED

View Document

15/09/8815 September 1988 05/08/88 FULL LIST NOF

View Document

19/07/8819 July 1988 FULL ACCOUNTS MADE UP TO 30/01/88

View Document

30/09/8730 September 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

14/08/8714 August 1987 RETURN MADE UP TO 17/06/87; FULL LIST OF MEMBERS

View Document

11/11/8611 November 1986 NEW DIRECTOR APPOINTED

View Document

05/11/865 November 1986 RETURN MADE UP TO 11/08/86; FULL LIST OF MEMBERS

View Document

28/08/8628 August 1986 FULL ACCOUNTS MADE UP TO 01/02/86

View Document

24/06/8524 June 1985 ANNUAL ACCOUNTS MADE UP DATE 02/02/85

View Document

08/10/848 October 1984 ANNUAL ACCOUNTS MADE UP DATE 28/01/84

View Document

14/06/8314 June 1983 ANNUAL ACCOUNTS MADE UP DATE 29/01/83

View Document

01/04/821 April 1982 ANNUAL ACCOUNTS MADE UP DATE 31/01/82

View Document

08/05/818 May 1981 ANNUAL ACCOUNTS MADE UP DATE 31/01/81

View Document

07/05/817 May 1981 ANNUAL ACCOUNTS MADE UP DATE 31/01/80

View Document

29/03/8029 March 1980 ANNUAL ACCOUNTS MADE UP DATE 31/01/79

View Document

26/02/7926 February 1979 ANNUAL ACCOUNTS MADE UP DATE 31/01/78

View Document

25/02/7925 February 1979 ANNUAL ACCOUNTS MADE UP DATE 31/01/77

View Document

24/02/7924 February 1979 ANNUAL ACCOUNTS MADE UP DATE 31/01/76

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