- Company Overview for KINGSTON SMITH FINANCIAL SERVICES LIMITED (01176464)
- Filing history for KINGSTON SMITH FINANCIAL SERVICES LIMITED (01176464)
- People for KINGSTON SMITH FINANCIAL SERVICES LIMITED (01176464)
- Insolvency for KINGSTON SMITH FINANCIAL SERVICES LIMITED (01176464)
- More for KINGSTON SMITH FINANCIAL SERVICES LIMITED (01176464)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
08 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 19 November 2016 | |
03 Dec 2015 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 4 Borough High Street London Bridge London SE1 9QR on 3 December 2015 | |
02 Dec 2015 | 4.70 | Declaration of solvency | |
02 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
16 Feb 2015 | AA | Full accounts made up to 30 April 2014 | |
01 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
30 Apr 2014 | TM01 | Termination of appointment of Nigel Birch as a director | |
04 Apr 2014 | CH03 | Secretary's details changed for Ian Rixton on 1 April 2014 | |
06 Feb 2014 | AA | Full accounts made up to 30 April 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
03 Apr 2013 | CH01 | Director's details changed for Nigel Milne Birch on 1 April 2013 | |
02 Apr 2013 | CH01 | Director's details changed for Nigel Milne Birch on 31 March 2013 | |
05 Feb 2013 | AA | Full accounts made up to 30 April 2012 | |
25 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
27 Jan 2012 | AA | Full accounts made up to 30 April 2011 | |
24 Aug 2011 | SH03 | Purchase of own shares. | |
23 Aug 2011 | SH19 |
Statement of capital on 23 August 2011
|
|
23 Aug 2011 | SH19 |
Statement of capital on 23 August 2011
|
|
17 Aug 2011 | TM01 | Termination of appointment of Janice Riches as a director | |
15 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2011 | RESOLUTIONS |
Resolutions
|