- Company Overview for KINGSCLERE STABLES LIMITED (06877315)
- Filing history for KINGSCLERE STABLES LIMITED (06877315)
- People for KINGSCLERE STABLES LIMITED (06877315)
- More for KINGSCLERE STABLES LIMITED (06877315)
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
|
|
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
|
|
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
|
|
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 |