About

Registered Number: 10581869
Date of Incorporation: 24/01/2017 (7 years and 3 months ago)
Company Status: Liquidation
Registered Address: Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB

 

Having been setup in 2017, Kingfisher Water Treatment Ltd are based in Birmingham, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 01 July 2020
RESOLUTIONS - N/A 30 June 2020
LIQ02 - N/A 30 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 30 June 2020
CS01 - N/A 23 January 2020
CH01 - Change of particulars for director 04 December 2019
AA - Annual Accounts 28 October 2019
TM02 - Termination of appointment of secretary 23 October 2019
AP02 - Appointment of corporate director 19 September 2019
TM01 - Termination of appointment of director 19 September 2019
AP02 - Appointment of corporate director 16 September 2019
TM01 - Termination of appointment of director 16 September 2019
CH02 - Change of particulars for corporate director 27 August 2019
CH01 - Change of particulars for director 27 August 2019
AD01 - Change of registered office address 27 August 2019
CH01 - Change of particulars for director 16 July 2019
TM01 - Termination of appointment of director 10 July 2019
AP01 - Appointment of director 10 July 2019
TM01 - Termination of appointment of director 09 July 2019
AD01 - Change of registered office address 07 February 2019
CS01 - N/A 23 January 2019
TM01 - Termination of appointment of director 23 January 2019
AP02 - Appointment of corporate director 23 January 2019
AP01 - Appointment of director 10 December 2018
AA - Annual Accounts 30 November 2018
PSC08 - N/A 27 March 2018
PSC09 - N/A 27 March 2018
SH01 - Return of Allotment of shares 09 March 2018
RP04SH01 - N/A 19 February 2018
RP04SH01 - N/A 19 February 2018
CS01 - N/A 05 February 2018
PSC08 - N/A 05 February 2018
PSC07 - N/A 05 February 2018
SH01 - Return of Allotment of shares 21 November 2017
SH01 - Return of Allotment of shares 16 August 2017
AD01 - Change of registered office address 24 April 2017
RESOLUTIONS - N/A 06 April 2017
SH01 - Return of Allotment of shares 05 April 2017
AP04 - Appointment of corporate secretary 05 April 2017
NEWINC - New incorporation documents 24 January 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.