Advanced company searchLink opens in new window

KINGSHILL MANAGEMENT CONSULTANTS LIMITED

Company number 06956798

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2022 DS01 Application to strike the company off the register
04 Aug 2022 AA Micro company accounts made up to 31 March 2022
20 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 31 March 2020
16 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
04 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
15 Nov 2018 AA Micro company accounts made up to 31 March 2018
16 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
30 Oct 2017 AA Micro company accounts made up to 31 March 2017
14 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
02 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
18 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
10 Apr 2015 AD01 Registered office address changed from Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT to Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW on 10 April 2015
29 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Aug 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
23 May 2014 CH01 Director's details changed for Mr Alan Richard Moore on 1 May 2013
23 May 2014 CH01 Director's details changed for Mrs Victoria Ann Ford on 1 May 2013
19 Feb 2014 AD01 Registered office address changed from 31 Castle Street High Wycombe Buckinghamshire HP13 6RU United Kingdom on 19 February 2014