CADUGAN HOMES KINGSTON LIMITED

06227132
3 QUEEN'S ROAD READING RG1 4AP

Documents

Documents
Date Category Description Pages
23 Apr 2014 gazette Gazette Dissolved Liquidation 1 Buy now
23 Jan 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
25 Apr 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Apr 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
11 Apr 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 Apr 2013 resolution Resolution 1 Buy now
04 May 2012 annual-return Annual Return 4 Buy now
25 Apr 2012 accounts Annual Accounts 12 Buy now
12 May 2011 annual-return Annual Return 4 Buy now
04 Apr 2011 accounts Annual Accounts 12 Buy now
18 May 2010 annual-return Annual Return 4 Buy now
18 May 2010 officers Change of particulars for corporate secretary (Speafi Secretarial Limited) 2 Buy now
17 May 2010 officers Appointment of secretary (Terence Richard Bacon) 3 Buy now
17 May 2010 officers Termination of appointment of secretary (Paul Nichols) 2 Buy now
17 Mar 2010 accounts Annual Accounts 12 Buy now
26 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
26 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
15 May 2009 annual-return Return made up to 25/04/09; full list of members 3 Buy now
15 May 2009 address Location of register of members 1 Buy now
15 May 2009 address Registered office changed on 15/05/2009 from the old coroners court no 1 london street reading berkshire RG1 4QW 1 Buy now
15 May 2009 address Location of debenture register 1 Buy now
14 May 2009 officers Secretary's Change of Particulars / speafi secretarial LIMITED / 25/04/2009 / HouseName/Number was: , now: 1; Street was: the old coroners court, now: london street; Area was: no 1 london street, now: ; Post Code was: RG1 4PN, now: RG1 4QW 1 Buy now
26 Feb 2009 accounts Annual Accounts 6 Buy now
27 May 2008 annual-return Return made up to 25/04/08; full list of members 3 Buy now
11 Sep 2007 accounts Accounting reference date extended from 30/04/08 to 30/06/08 1 Buy now
16 Jun 2007 officers New secretary appointed 2 Buy now
06 Jun 2007 mortgage Particulars of mortgage/charge 4 Buy now
30 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
03 May 2007 officers New director appointed 2 Buy now
03 May 2007 officers Director resigned 1 Buy now
25 Apr 2007 incorporation Incorporation Company 17 Buy now