- Company Overview for KINGSCROWN PROPERTIES (LANCASTER) LIMITED (06824978)
- Filing history for KINGSCROWN PROPERTIES (LANCASTER) LIMITED (06824978)
- People for KINGSCROWN PROPERTIES (LANCASTER) LIMITED (06824978)
- Charges for KINGSCROWN PROPERTIES (LANCASTER) LIMITED (06824978)
- More for KINGSCROWN PROPERTIES (LANCASTER) LIMITED (06824978)
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) |
---|---|---|---|
27 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2016 | DS01 | Application to strike the company off the register | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
01 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
09 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
16 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
25 Mar 2013 | CH01 | Director's details changed for Mr Daniel Stefan Pollock on 19 March 2013 | |
25 Mar 2013 | CH01 | Director's details changed for Mr Barrie Stephen Pollock on 19 March 2013 | |
25 Mar 2013 | CH03 | Secretary's details changed for Mr Brian Gaus on 19 March 2013 | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
24 Aug 2012 | AD01 | Registered office address changed from C/O Lewis Alexander & Connaughton Chartered Accountants Boulton House 17-21 Chorlton Street Manchester M1 3HY on 24 August 2012 | |
02 Mar 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
24 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
21 Oct 2011 | AA | Accounts for a small company made up to 31 January 2011 | |
18 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
18 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
01 Mar 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
08 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 |