About

Registered Number: 07154408
Date of Incorporation: 11/02/2010 (14 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2020 (4 years ago)
Registered Address: Pitchwood Horsham Lane, Ewhurst, Cranleigh, GU6 7SW

 

Founded in 2010, Kingsbishop Homes Ltd have registered office in Cranleigh, it has a status of "Dissolved". The companies directors are listed as Birch, Peter Charles, Lewis, Evan. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRCH, Peter Charles 05 March 2010 - 1
LEWIS, Evan 11 February 2010 05 March 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 April 2020
L64.07 - Release of Official Receiver 16 January 2020
COCOMP - Order to wind up 30 April 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 06 July 2018
AAMD - Amended Accounts 13 February 2018
AA - Annual Accounts 30 November 2017
PSC01 - N/A 30 August 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 30 August 2017
DISS40 - Notice of striking-off action discontinued 11 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AA - Annual Accounts 28 October 2016
DISS40 - Notice of striking-off action discontinued 21 May 2016
AR01 - Annual Return 20 May 2016
DISS16(SOAS) - N/A 03 March 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
DISS40 - Notice of striking-off action discontinued 31 October 2015
AR01 - Annual Return 30 October 2015
DISS16(SOAS) - N/A 20 October 2015
GAZ1 - First notification of strike-off action in London Gazette 08 September 2015
DISS40 - Notice of striking-off action discontinued 04 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 29 November 2013
MR01 - N/A 18 July 2013
MR01 - N/A 18 July 2013
MR01 - N/A 18 July 2013
MR01 - N/A 28 June 2013
AR01 - Annual Return 09 May 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 28 April 2011
AD01 - Change of registered office address 28 April 2011
AP01 - Appointment of director 26 March 2010
TM01 - Termination of appointment of director 26 March 2010
NEWINC - New incorporation documents 11 February 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2013 Outstanding

N/A

A registered charge 02 July 2013 Outstanding

N/A

A registered charge 02 July 2013 Outstanding

N/A

A registered charge 10 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.