KINGFISHER PROJECT MANAGEMENT LIMITED

06736506
7400 DARESBURY PARK DARESBURY WARRINGTON CHESHIRE WA4 4BS

Documents

Documents
Date Category Description Pages
12 Dec 2023 gazette Gazette Dissolved Liquidation 1 Buy now
12 Sep 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
22 Mar 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
14 Feb 2022 insolvency Liquidation Disclaimer Notice 5 Buy now
08 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Jan 2022 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
31 Jan 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
31 Jan 2022 resolution Resolution 1 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jun 2021 accounts Annual Accounts 12 Buy now
21 Apr 2021 mortgage Registration of a charge 29 Buy now
08 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2020 accounts Annual Accounts 12 Buy now
27 Dec 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2019 accounts Annual Accounts 10 Buy now
16 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Dec 2017 accounts Annual Accounts 8 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2016 accounts Annual Accounts 5 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
25 Nov 2015 annual-return Annual Return 4 Buy now
13 Nov 2015 capital Notice of name or other designation of class of shares 2 Buy now
13 Nov 2015 resolution Resolution 19 Buy now
12 Oct 2015 officers Appointment of director (Mr Mark David Nelson) 2 Buy now
01 Jul 2015 accounts Annual Accounts 5 Buy now
14 Jan 2015 accounts Annual Accounts 6 Buy now
04 Nov 2014 annual-return Annual Return 3 Buy now
21 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Nov 2013 annual-return Annual Return 3 Buy now
27 Aug 2013 accounts Annual Accounts 6 Buy now
31 Dec 2012 accounts Annual Accounts 5 Buy now
29 Oct 2012 annual-return Annual Return 3 Buy now
29 Oct 2012 officers Change of particulars for director (Mr Steven John Nicholson) 2 Buy now
14 Nov 2011 annual-return Annual Return 3 Buy now
27 Sep 2011 accounts Annual Accounts 5 Buy now
08 Nov 2010 annual-return Annual Return 3 Buy now
28 Jul 2010 accounts Annual Accounts 5 Buy now
12 Feb 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Nov 2009 annual-return Annual Return 4 Buy now
19 Nov 2009 officers Change of particulars for director (Mr Steven John Nicholson) 2 Buy now
18 Jun 2009 address Registered office changed on 18/06/2009 from c/o topping partnership 9TH floor 8 exchange quay salford M5 3EJ 1 Buy now
18 Jun 2009 address Registered office changed on 18/06/2009 from 9TH floor 8 exchange quay salford quays manchester greater manchester M5 3EJ 1 Buy now
15 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
29 Oct 2008 incorporation Incorporation Company 12 Buy now