KINGSTON WHITESTONE LIMITED

09145086
6 THORNES OFFICE PARK, MONCKTON ROAD WAKEFIELD ENGLAND WF2 7AN

Documents

Documents
Date Category Description Pages
15 Aug 2017 gazette Gazette Dissolved Voluntary 1 Buy now
30 May 2017 gazette Gazette Notice Voluntary 1 Buy now
23 May 2017 dissolution Dissolution Application Strike Off Company 1 Buy now
16 May 2017 officers Termination of appointment of director (Roger Poppleton) 1 Buy now
16 May 2017 officers Termination of appointment of secretary (Stuart Poppleton) 1 Buy now
10 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2016 officers Appointment of director (Mr Stuart Ralph Poppleton) 2 Buy now
07 Oct 2016 officers Appointment of secretary (Mr Stuart Poppleton) 2 Buy now
06 Oct 2016 officers Termination of appointment of secretary (Turner Little Company Secretaries Limited) 1 Buy now
06 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
13 Sep 2016 officers Appointment of director (Mr Roger Poppleton) 2 Buy now
13 Sep 2016 officers Termination of appointment of director (Turner Little Company Nominees Limited) 1 Buy now
13 Sep 2016 officers Termination of appointment of director (James Douglas Turner) 1 Buy now
25 Jul 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
16 Mar 2016 accounts Annual Accounts 2 Buy now
14 Oct 2015 officers Termination of appointment of director (Robin Allan) 1 Buy now
14 Oct 2015 officers Appointment of director (Mr James Douglas Turner) 2 Buy now
05 Aug 2015 officers Appointment of corporate director (Turner Little Company Nominees Limited) 2 Buy now
24 Jul 2015 annual-return Annual Return 3 Buy now
21 Jan 2015 officers Appointment of director (Mr. Robin Allan) 2 Buy now
21 Jan 2015 officers Termination of appointment of director (Robert Frank Nicholson) 1 Buy now
24 Jul 2014 incorporation Incorporation Company 21 Buy now