KINGSBURY LAND & PROPERTY LIMITED

04597054
284 CLIFTON DRIVE SOUTH LYTHAM ST ANNES LANCASHIRE FY8 1LH

Documents

Documents
Date Category Description Pages
01 Dec 2016 gazette Gazette Dissolved Liquidation 1 Buy now
01 Sep 2016 insolvency Liquidation Compulsory Return Final Meeting 1 Buy now
05 Aug 2015 insolvency Liquidation Miscellaneous 5 Buy now
26 Jun 2014 insolvency Liquidation Miscellaneous 5 Buy now
02 Jul 2013 address Change Registered Office Address Company With Date Old Address 3 Buy now
26 Jun 2013 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
19 Feb 2013 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
31 Jan 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 Nov 2011 gazette Gazette Notice Compulsary 1 Buy now
06 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jun 2011 address Move Registers To Sail Company 1 Buy now
17 Jun 2011 address Change Sail Address Company 1 Buy now
23 Mar 2011 annual-return Annual Return 5 Buy now
23 Mar 2011 officers Termination of appointment of director (Permjit Bains) 1 Buy now
08 Feb 2011 officers Termination of appointment of director (Permjit Bains) 1 Buy now
19 Jan 2011 accounts Annual Accounts 4 Buy now
01 Nov 2010 accounts Annual Accounts 5 Buy now
01 May 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Apr 2010 annual-return Annual Return 5 Buy now
30 Mar 2010 gazette Gazette Notice Compulsary 1 Buy now
24 Mar 2009 address Location of register of members 1 Buy now
23 Feb 2009 annual-return Return made up to 21/11/08; no change of members 3 Buy now
27 Jan 2009 accounts Annual Accounts 5 Buy now
27 Jan 2009 accounts Annual Accounts 4 Buy now
11 Jan 2008 annual-return Return made up to 21/11/07; full list of members 2 Buy now
11 Jan 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
11 Jan 2008 address Location of debenture register 1 Buy now
19 Jun 2007 annual-return Return made up to 21/11/06; full list of members 7 Buy now
22 May 2007 gazette Gazette Notice Compulsary 1 Buy now
28 Dec 2005 annual-return Return made up to 21/11/05; full list of members 7 Buy now
30 Nov 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
30 Nov 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
08 Aug 2005 officers Director's particulars changed 1 Buy now
15 Jun 2005 officers New secretary appointed;new director appointed 2 Buy now
08 Jun 2005 officers Secretary resigned;director resigned 1 Buy now
08 Jun 2005 officers Director resigned 1 Buy now
08 Jun 2005 address Registered office changed on 08/06/05 from: 909 uppingham road leicester LE7 9RR 1 Buy now
27 Jan 2005 accounts Amended Accounts 6 Buy now
26 Jan 2005 accounts Annual Accounts 6 Buy now
10 Nov 2004 annual-return Return made up to 21/11/04; full list of members 7 Buy now
05 Jan 2004 accounts Annual Accounts 2 Buy now
18 Dec 2003 annual-return Return made up to 21/11/03; full list of members 7 Buy now
24 Feb 2003 mortgage Particulars of mortgage/charge 7 Buy now
24 Feb 2003 mortgage Particulars of mortgage/charge 3 Buy now
21 Feb 2003 capital Ad 25/01/03-27/01/03 £ si 99@1=99 £ ic 1/100 2 Buy now
11 Feb 2003 address Registered office changed on 11/02/03 from: 7 university road leicester leicestershire lei 7RA 1 Buy now
09 Feb 2003 officers New director appointed 2 Buy now
09 Feb 2003 officers New secretary appointed;new director appointed 2 Buy now
09 Feb 2003 officers New director appointed 2 Buy now
09 Feb 2003 officers Secretary resigned 1 Buy now
09 Feb 2003 officers Director resigned 1 Buy now
21 Nov 2002 incorporation Incorporation Company 16 Buy now