Advanced company searchLink opens in new window

KINGSBURY WIND DIRECT LIMITED

Company number 08514681

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)
08 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2021 DS01 Application to strike the company off the register
21 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
08 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
09 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
15 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
10 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
15 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
03 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
02 May 2017 AA Total exemption full accounts made up to 31 December 2016
22 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
09 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
20 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
12 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
10 Mar 2015 TM01 Termination of appointment of William John Evan David as a director on 2 March 2015
10 Mar 2015 AD01 Registered office address changed from The Old Barn Llantrisant Pontyclun Mid Glamorgan CF72 8LP Wales to Number One Waterton Park Bridgend CF31 3PH on 10 March 2015
03 Jun 2014 TM01 Termination of appointment of Euan Cameron as a director
03 Jun 2014 TM02 Termination of appointment of Alexander Hannah as a secretary
03 Jun 2014 AP01 Appointment of Mr Iestyn Rhys Morgan as a director
03 Jun 2014 AP01 Appointment of Mr Andrew Crossman as a director
03 Jun 2014 TM01 Termination of appointment of Richard Barker as a director
03 Jun 2014 AD01 Registered office address changed from Lewins Place Lewins Mead Bristol BS1 2NR on 3 June 2014
03 Jun 2014 AP01 Appointment of Mr William John Evan David as a director
21 May 2014 AA Accounts for a dormant company made up to 31 December 2013