Advanced company searchLink opens in new window

KINGZENCO LIMITED

Company number 08018224

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)
25 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 2 July 2018
17 Jul 2017 AD01 Registered office address changed from 39 Adelaide Street Bradford West Yorkshire BD5 0EA to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 17 July 2017
12 Jul 2017 LIQ02 Statement of affairs
12 Jul 2017 600 Appointment of a voluntary liquidator
12 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-03
09 May 2017 CS01 Confirmation statement made on 3 April 2017 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
29 Jun 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
11 Jun 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
27 Mar 2014 CH01 Director's details changed for Mr Sacha Martin-Luther King on 20 January 2014
11 Dec 2013 AA Accounts for a dormant company made up to 30 June 2012
03 Dec 2013 AA01 Current accounting period shortened from 30 April 2013 to 30 June 2012
29 Jul 2013 CERTNM Company name changed kingco LIMITED\certificate issued on 29/07/13
  • RES15 ‐ Change company name resolution on 2013-07-07
23 Jul 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-07
23 Jul 2013 NM06 Change of name with request to seek comments from relevant body
23 Jul 2013 CONNOT Change of name notice
22 May 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
08 Jan 2013 AD01 Registered office address changed from 39 Adelaide Street Bradford West Yorkshire BD6 2SG United Kingdom on 8 January 2013
03 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted