Advanced company searchLink opens in new window

KINGSTON WHITESTONE LIMITED

Company number 09145086

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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2017 DS01 Application to strike the company off the register
16 May 2017 TM01 Termination of appointment of Roger Poppleton as a director on 16 May 2017
16 May 2017 TM02 Termination of appointment of Stuart Poppleton as a secretary on 16 May 2017
10 Oct 2016 AD01 Registered office address changed from European Business Centre Thornes Office Park, Monckton Road Wakefield WF2 7AN England to 6 Thornes Office Park, Monckton Road Wakefield WF2 7AN on 10 October 2016
07 Oct 2016 AP01 Appointment of Mr Stuart Ralph Poppleton as a director on 7 October 2016
07 Oct 2016 AP03 Appointment of Mr Stuart Poppleton as a secretary on 7 October 2016
06 Oct 2016 TM02 Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 6 October 2016
06 Oct 2016 AD01 Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to European Business Centre Thornes Office Park, Monckton Road Wakefield WF2 7AN on 6 October 2016
20 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
13 Sep 2016 AP01 Appointment of Mr Roger Poppleton as a director on 17 August 2016
13 Sep 2016 TM01 Termination of appointment of Turner Little Company Nominees Limited as a director on 17 August 2016
13 Sep 2016 TM01 Termination of appointment of James Douglas Turner as a director on 17 August 2016
25 Jul 2016 CS01 Confirmation statement made on 24 July 2016 with updates
16 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
14 Oct 2015 TM01 Termination of appointment of Robin Allan as a director on 13 October 2015
14 Oct 2015 AP01 Appointment of Mr James Douglas Turner as a director on 13 October 2015
05 Aug 2015 AP02 Appointment of Turner Little Company Nominees Limited as a director on 5 August 2015
24 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
21 Jan 2015 AP01 Appointment of Mr. Robin Allan as a director on 15 January 2015
21 Jan 2015 TM01 Termination of appointment of Robert Frank Nicholson as a director on 15 January 2015
24 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-24
  • GBP 1