KINGSLEY BUILDING SERVICES (KETTERING) LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/06/1417 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/06/149 June 2014 APPLICATION FOR STRIKING-OFF

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 29 December 2013

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM
C/O HW NORTHAMPTONSHIRE LLP
26-28 HEADLANDS
KETTERING
NORTHAMPTONSHIRE
NN15 7HP
UNITED KINGDOM

View Document

14/04/1414 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

20/03/1420 March 2014 PREVEXT FROM 29/06/2013 TO 29/12/2013

View Document

29/12/1329 December 2013 Annual accounts for year ending 29 Dec 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MELVYNE SMITH / 01/04/2012

View Document

01/05/121 May 2012 SECRETARY'S CHANGE OF PARTICULARS / PHILIP MELVIN SMITH / 01/04/2012

View Document

01/05/121 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM UNIT 6 GRANGE ROAD BUSINESS ESTATE GEDDINGTON KETTERING NORTHAMPTONSHIRENN14 1AL

View Document

04/04/114 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/04/109 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MELVIN SMITH / 01/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ROSEMARY SMITH / 01/04/2010

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

03/05/003 May 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 REGISTERED OFFICE CHANGED ON 24/06/99 FROM: G OFFICE CHANGED 24/06/99 DALKEITH HOUSE DALKEITH PLACE KETTERING NORTHANTS NN16 0BS

View Document

15/04/9915 April 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

27/04/9827 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/04/9821 April 1998 RETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS

View Document

27/04/9727 April 1997 RETURN MADE UP TO 01/04/97; NO CHANGE OF MEMBERS

View Document

27/04/9727 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

09/04/969 April 1996 RETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS

View Document

09/04/969 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

11/04/9511 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

05/04/955 April 1995 ALTER MEM AND ARTS 27/03/95

View Document

05/04/955 April 1995 RETURN MADE UP TO 03/04/95; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/9412 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

12/04/9412 April 1994 RETURN MADE UP TO 05/04/94; NO CHANGE OF MEMBERS

View Document

15/10/9315 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/04/9320 April 1993 RETURN MADE UP TO 05/04/93; FULL LIST OF MEMBERS

View Document

20/04/9320 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

25/04/9225 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

25/04/9225 April 1992 RETURN MADE UP TO 05/04/92; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 RETURN MADE UP TO 05/04/91; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

13/06/9013 June 1990 RETURN MADE UP TO 07/05/90; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

21/06/8921 June 1989 REGISTERED OFFICE CHANGED ON 21/06/89 FROM: G OFFICE CHANGED 21/06/89 VICTORIA HOUSE HIGH STREET KETTERING NORTHANTS

View Document

13/06/8913 June 1989 RETURN MADE UP TO 03/06/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

04/07/884 July 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

04/07/884 July 1988 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

31/03/8731 March 1987 RETURN MADE UP TO 03/03/87; FULL LIST OF MEMBERS

View Document

29/09/8629 September 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

01/08/861 August 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

13/06/8613 June 1986 REGISTERED OFFICE CHANGED ON 13/06/86 FROM: G OFFICE CHANGED 13/06/86 31 EVEREST LANE CORBY NORTHANTS

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