Advanced company searchLink opens in new window

KINGSTON SMITH FINANCIAL SERVICES LIMITED

Company number 01176464

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2015-11-20
30 Apr 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
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
  • GBP 1
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
  • GBP 1
23 Aug 2011 SH19 Statement of capital on 23 August 2011
  • GBP 690,000
17 Aug 2011 TM01 Termination of appointment of Janice Riches as a director
15 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Share purchase agreement 01/08/2011
15 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association