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)
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2010 TM01 Termination of appointment of Douglas Jamieson as a director
18 Mar 2010 TM01 Termination of appointment of Christopher Routledge as a director
24 Feb 2010 TM01 Termination of appointment of Edward Bridger-Stille as a director
24 Feb 2010 AP01 Appointment of Benjamin Joseph Manch as a director
25 Jan 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Thomas Stewart Allkins on 24 January 2010
25 Jan 2010 CH01 Director's details changed for Edward John Bridger-Stille on 24 January 2010
25 Jan 2010 CH01 Director's details changed for Mr Douglas Richard Jamieson on 24 January 2010
25 Jan 2010 CH01 Director's details changed for Christopher John Routledge on 24 January 2010
25 Jan 2010 CH01 Director's details changed for Nicholas Wiles on 24 January 2010
05 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
07 Jul 2009 395 Particulars of a mortgage or charge / charge no: 3
17 Apr 2009 288a Director appointed thomas stewart allkins
07 Apr 2009 288a Director appointed nicholas wiles
07 Apr 2009 288a Director appointed edward john bridger-stille
12 Mar 2009 AA Total exemption full accounts made up to 31 December 2007
08 Jan 2009 363a Return made up to 02/01/09; full list of members
19 Dec 2008 AA Total exemption small company accounts made up to 31 December 2006
08 Feb 2008 363a Return made up to 02/01/08; full list of members
31 Oct 2007 395 Particulars of mortgage/charge
01 Oct 2007 AA Total exemption small company accounts made up to 31 December 2005
13 Feb 2007 363s Return made up to 02/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
05 Oct 2006 AA Total exemption small company accounts made up to 31 December 2004
13 Jul 2006 287 Registered office changed on 13/07/06 from: 237-241 lower mortlake road, richmond, surrey TW9 2LL