Advanced company searchLink opens in new window

COYS OF KENSINGTON AUTOMOBILES LIMITED

Company number 04627057

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)
04 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Dec 2016 AP01 Appointment of Mr. Christopher John Routledge as a director on 26 October 2016
07 Mar 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
04 Mar 2016 TM01 Termination of appointment of Nicholas Wiles as a director on 4 January 2016
09 Jan 2016 AA Total exemption full accounts made up to 31 December 2014
05 Jan 2016 TM01 Termination of appointment of Nicholas Wiles as a director on 4 January 2016
04 Dec 2015 AP01 Appointment of Mr. Guy Edward Newton as a director on 20 October 2015
14 May 2015 MR04 Satisfaction of charge 2 in full
14 May 2015 MR04 Satisfaction of charge 1 in full
07 May 2015 MR05 All of the property or undertaking has been released from charge 2
12 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Feb 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Jan 2012 AA Total exemption small company accounts made up to 31 December 2010
11 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
04 Jan 2012 TM02 Termination of appointment of Christopher Routledge as a secretary
03 May 2011 AA Total exemption small company accounts made up to 31 December 2009
08 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders