COYS OF KENSINGTON AUTOMOBILES LIMITED

04627057
110 CANNON STREET LONDON EC4N 6EU

Documents

Documents
Date Category Description Pages
02 Aug 2023 gazette Gazette Dissolved Liquidation 1 Buy now
02 May 2023 insolvency Liquidation In Administration Move To Dissolution 27 Buy now
21 Nov 2022 insolvency Liquidation In Administration Progress Report 23 Buy now
17 May 2022 insolvency Liquidation In Administration Progress Report 22 Buy now
05 May 2022 insolvency Liquidation In Administration Extension Of Period 3 Buy now
24 Nov 2021 insolvency Liquidation In Administration Progress Report 26 Buy now
19 May 2021 insolvency Liquidation In Administration Progress Report 29 Buy now
07 May 2021 insolvency Liquidation Establishment Of Creditors Or Liquidation Committee 7 Buy now
14 Apr 2021 insolvency Liquidation In Administration Extension Of Period 3 Buy now
19 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Nov 2020 insolvency Liquidation In Administration Progress Report 32 Buy now
15 Sep 2020 insolvency Liquidation In Administration Result Creditors Meeting 6 Buy now
25 Jun 2020 insolvency Liquidation In Administration Proposals 35 Buy now
01 May 2020 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
31 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
01 Dec 2019 accounts Annual Accounts 9 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2018 accounts Annual Accounts 9 Buy now
16 Aug 2018 officers Termination of appointment of director (Guy Edward Newton) 1 Buy now
05 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
13 Apr 2018 mortgage Registration of a charge 34 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 7 Buy now
31 Oct 2017 officers Termination of appointment of director (Thomas Stewart Allkins) 1 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2016 accounts Annual Accounts 9 Buy now
07 Dec 2016 officers Appointment of director (Mr. Christopher John Routledge) 2 Buy now
07 Mar 2016 annual-return Annual Return 5 Buy now
04 Mar 2016 officers Termination of appointment of director (Nicholas Wiles) 1 Buy now
09 Jan 2016 accounts Annual Accounts 12 Buy now
05 Jan 2016 officers Termination of appointment of director (Nicholas Wiles) 1 Buy now
04 Dec 2015 officers Appointment of director (Mr. Guy Edward Newton) 2 Buy now
14 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
14 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
07 May 2015 mortgage Statement of release/cease from a charge 5 Buy now
12 Jan 2015 annual-return Annual Return 5 Buy now
30 Sep 2014 accounts Annual Accounts 7 Buy now
27 Jan 2014 annual-return Annual Return 5 Buy now
30 Sep 2013 accounts Annual Accounts 9 Buy now
28 Feb 2013 annual-return Annual Return 5 Buy now
01 Oct 2012 accounts Annual Accounts 10 Buy now
20 Jan 2012 accounts Annual Accounts 12 Buy now
11 Jan 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Jan 2012 gazette Gazette Notice Compulsary 1 Buy now
05 Jan 2012 annual-return Annual Return 5 Buy now
04 Jan 2012 officers Termination of appointment of secretary (Christopher Routledge) 1 Buy now
03 May 2011 accounts Annual Accounts 14 Buy now
08 Feb 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Feb 2011 annual-return Annual Return 5 Buy now
11 Jan 2011 gazette Gazette Notice Compulsary 1 Buy now
18 Mar 2010 officers Termination of appointment of director (Douglas Jamieson) 2 Buy now
18 Mar 2010 officers Termination of appointment of director (Christopher Routledge) 2 Buy now
24 Feb 2010 officers Termination of appointment of director (Edward Bridger-Stille) 2 Buy now
24 Feb 2010 officers Appointment of director (Benjamin Joseph Manch) 3 Buy now
25 Jan 2010 annual-return Annual Return 6 Buy now
25 Jan 2010 officers Change of particulars for director (Thomas Stewart Allkins) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Edward John Bridger-Stille) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Mr Douglas Richard Jamieson) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Christopher John Routledge) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Nicholas Wiles) 2 Buy now
05 Nov 2009 accounts Annual Accounts 14 Buy now
07 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 3 4 Buy now
17 Apr 2009 officers Director appointed thomas stewart allkins 1 Buy now
07 Apr 2009 officers Director appointed nicholas wiles 1 Buy now
07 Apr 2009 officers Director appointed edward john bridger-stille 1 Buy now
12 Mar 2009 accounts Annual Accounts 13 Buy now
08 Jan 2009 annual-return Return made up to 02/01/09; full list of members 3 Buy now
19 Dec 2008 accounts Annual Accounts 13 Buy now
08 Feb 2008 annual-return Return made up to 02/01/08; full list of members 2 Buy now
31 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
01 Oct 2007 accounts Annual Accounts 12 Buy now
13 Feb 2007 annual-return Return made up to 02/01/07; full list of members 7 Buy now
05 Oct 2006 accounts Annual Accounts 8 Buy now
13 Jul 2006 address Registered office changed on 13/07/06 from: 237-241 lower mortlake road, richmond, surrey TW9 2LL 1 Buy now
15 Jun 2006 address Registered office changed on 15/06/06 from: 2-4 queens gate mews, london, SM7 5Q5 1 Buy now
09 Jan 2006 annual-return Return made up to 02/01/06; full list of members 7 Buy now
04 Feb 2005 accounts Annual Accounts 5 Buy now
10 Jan 2005 annual-return Return made up to 02/01/05; full list of members 7 Buy now
20 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
30 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now
09 Feb 2004 annual-return Return made up to 02/01/04; full list of members 7 Buy now
17 Dec 2003 accounts Accounting reference date shortened from 31/01/04 to 31/12/03 1 Buy now
07 Mar 2003 officers New director appointed 2 Buy now
20 Feb 2003 officers New secretary appointed;new director appointed 2 Buy now
20 Feb 2003 address Registered office changed on 20/02/03 from: 47-49 green lane, northwood, middlesex HA6 3AE 1 Buy now
19 Feb 2003 capital Ad 17/01/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
09 Jan 2003 officers Secretary resigned 1 Buy now
09 Jan 2003 officers Director resigned 1 Buy now
02 Jan 2003 incorporation Incorporation Company 16 Buy now