Advanced company searchLink opens in new window

KBC WALLINGTON LTD

Company number 06867063

Filter by category

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)
14 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2021 DS01 Application to strike the company off the register
12 Jan 2021 CS01 Confirmation statement made on 31 October 2020 with no updates
30 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
13 Feb 2020 AP01 Appointment of Mr Simon Oliver Loh as a director on 6 February 2020
13 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
28 Oct 2019 TM01 Termination of appointment of Peter David Edward Gibson as a director on 28 October 2019
23 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
02 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
27 Sep 2018 AA Full accounts made up to 31 December 2017
08 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
29 Sep 2017 RP04CS01 Second filing of Confirmation Statement dated 31/10/2016
28 Sep 2017 AA Full accounts made up to 31 December 2016
14 Jul 2017 RP04CS01 Second filing of Confirmation Statement dated 16/12/2016
29 Jun 2017 PSC02 Notification of Iwg Plc as a person with significant control on 19 December 2016
29 Jun 2017 PSC07 Cessation of Regus Plc as a person with significant control on 19 December 2016
19 Dec 2016 CS01 Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information and Information about people with signficiant control) was registered on 29/09/2017.
16 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information and information about people with significant control) was registered on 14/07/2017.
14 Oct 2016 AD01 Registered office address changed from 268 Bath Road Slough SL1 4DX to 1 Burwood Place London W2 2UT on 14 October 2016
30 Sep 2016 AA Full accounts made up to 31 December 2015
12 Sep 2016 TM01 Termination of appointment of Alan Douglas Pepper as a director on 9 September 2016
20 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
08 Jun 2015 TM01 Termination of appointment of Paul Andrew Alexander as a director on 31 May 2015
23 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1