About

Registered Number: 06164593
Date of Incorporation: 16/03/2007 (17 years ago)
Company Status: Active
Registered Address: 5 Coatham Drive, Hartlepool, Cleveland, TS26 0AQ,

 

Kingfisher Commissioning Services Ltd was registered on 16 March 2007 with its registered office in Hartlepool, it's status is listed as "Active". This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DIXON, Patricia Ann 01 April 2009 - 1
DIXON, Samantha 16 March 2007 01 April 2009 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
CH03 - Change of particulars for secretary 23 June 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 21 November 2019
CH01 - Change of particulars for director 26 July 2019
AD01 - Change of registered office address 26 July 2019
PSC04 - N/A 26 July 2019
DISS40 - Notice of striking-off action discontinued 05 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 02 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 04 April 2014
AR01 - Annual Return 07 November 2013
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 15 April 2013
CH01 - Change of particulars for director 10 October 2012
AD01 - Change of registered office address 10 October 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AD01 - Change of registered office address 13 May 2010
AA - Annual Accounts 11 January 2010
AP03 - Appointment of secretary 16 October 2009
TM02 - Termination of appointment of secretary 16 October 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 19 January 2009
363s - Annual Return 14 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
NEWINC - New incorporation documents 16 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.