Advanced company searchLink opens in new window

KINGSCLERE STABLES LIMITED

Company number 06877315

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2020 DS01 Application to strike the company off the register
09 Dec 2020 TM01 Termination of appointment of Simon Paul Cowell as a director on 1 December 2020
09 Dec 2020 PSC07 Cessation of Simon Paul Cowell as a person with significant control on 1 December 2020
01 May 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
18 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
24 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
24 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
07 Mar 2018 CH01 Director's details changed for Mr Simon Paul Cowell on 1 March 2018
07 Mar 2018 PSC04 Change of details for Mr Simon Paul Cowell as a person with significant control on 1 March 2018
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
21 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
18 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
20 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10
23 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
27 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10
27 Apr 2015 AD01 Registered office address changed from Kingsclere Cockerham New Road Bay Horse Lancashire LA2 0HF to 85a Wellington Road Wellington Road Ashton-on-Ribble Preston PR2 1BX on 27 April 2015
27 Apr 2015 CH01 Director's details changed for Miss Victoria Ann Gent on 6 April 2015
27 Apr 2015 CH01 Director's details changed for Mr Simon Paul Cowell on 6 April 2015
08 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
28 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10
28 May 2014 DISS40 Compulsory strike-off action has been discontinued
27 May 2014 AA Total exemption small company accounts made up to 30 April 2013