- Company Overview for KINGFISHER CONSTRUCTION (WAKEFIELD) LIMITED (04183456)
- Filing history for KINGFISHER CONSTRUCTION (WAKEFIELD) LIMITED (04183456)
- People for KINGFISHER CONSTRUCTION (WAKEFIELD) LIMITED (04183456)
- More for KINGFISHER CONSTRUCTION (WAKEFIELD) LIMITED (04183456)
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) |
---|---|---|---|
14 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2020 | AA | Micro company accounts made up to 31 July 2020 | |
04 Dec 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 31 July 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
04 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
21 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
05 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
14 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
03 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Apr 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-03
|
|
03 Apr 2015 | CH01 | Director's details changed for Mrs Angela Marie Hobson on 28 July 2014 | |
03 Apr 2015 | CH03 | Secretary's details changed for Mrs Angela Marie Hobson on 28 July 2014 | |
03 Apr 2015 | CH01 | Director's details changed for Mr Gary Hobson on 28 July 2014 | |
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Jul 2014 | AD01 | Registered office address changed from 23 Kingfisher Close Durkar Wakefield West Yorkshire WF4 3NE to 19a Kenton Drive Durkar Wakefield West Yorkshire WF4 3PN on 31 July 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
05 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |