- Company Overview for KINGFISHER PROPERTIES UK LIMITED (06647528)
- Filing history for KINGFISHER PROPERTIES UK LIMITED (06647528)
- People for KINGFISHER PROPERTIES UK LIMITED (06647528)
- More for KINGFISHER PROPERTIES UK LIMITED (06647528)
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) |
---|---|---|---|
09 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
19 Jul 2012 | AD01 | Registered office address changed from , 224 Basingstoke Road, Reading, Berkshire, RG2 0HH, England to 29 Berkeley Avenue Reading RG1 6JS on 19 July 2012 | |
30 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
31 May 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
20 Sep 2010 | AR01 | Annual return made up to 15 July 2010 with full list of shareholders | |
20 Sep 2010 | CH04 | Secretary's details changed for Paramount Company Searches Limited on 1 January 2010 | |
05 Mar 2010 | TM01 | Termination of appointment of John Blyth as a director | |
05 Mar 2010 | AP01 | Appointment of Daniel James Blyth as a director | |
01 Mar 2010 | AR01 | Annual return made up to 15 July 2009 with full list of shareholders | |
01 Mar 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
16 Jan 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2008 | NEWINC | Incorporation |