About

Registered Number: 05514977
Date of Incorporation: 21/07/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/10/2017 (6 years and 6 months ago)
Registered Address: DOYLE DAVIES, 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, CF15 9SS,

 

Established in 2005, Kingsbridge Hygiene Ltd has its registered office in Cardiff, it's status in the Companies House registry is set to "Dissolved". The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LUKE, Rhodri Dafydd 21 July 2005 16 August 2006 1
SKIDMORE, John Fletcher 15 October 2010 19 August 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 July 2017
DS01 - Striking off application by a company 13 July 2017
RESOLUTIONS - N/A 05 July 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 July 2017
SH19 - Statement of capital 05 July 2017
CAP-SS - N/A 05 July 2017
AA - Annual Accounts 03 January 2017
AD01 - Change of registered office address 15 December 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 26 August 2015
AD01 - Change of registered office address 26 August 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 03 January 2013
TM01 - Termination of appointment of director 13 December 2012
AP01 - Appointment of director 13 December 2012
TM02 - Termination of appointment of secretary 24 October 2012
AR01 - Annual Return 22 August 2012
CH03 - Change of particulars for secretary 22 August 2012
CH01 - Change of particulars for director 22 August 2012
TM01 - Termination of appointment of director 10 July 2012
AR01 - Annual Return 26 September 2011
CH01 - Change of particulars for director 26 September 2011
CH01 - Change of particulars for director 23 September 2011
CH03 - Change of particulars for secretary 23 September 2011
AD01 - Change of registered office address 23 September 2011
AA - Annual Accounts 04 May 2011
AA01 - Change of accounting reference date 20 April 2011
AA01 - Change of accounting reference date 16 November 2010
TM02 - Termination of appointment of secretary 29 October 2010
TM01 - Termination of appointment of director 29 October 2010
TM01 - Termination of appointment of director 29 October 2010
AP03 - Appointment of secretary 29 October 2010
AP01 - Appointment of director 29 October 2010
AP01 - Appointment of director 29 October 2010
AD01 - Change of registered office address 29 October 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 02 September 2010
CH03 - Change of particulars for secretary 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 18 August 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 22 August 2007
287 - Change in situation or address of Registered Office 21 August 2007
225 - Change of Accounting Reference Date 25 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2007
287 - Change in situation or address of Registered Office 11 January 2007
363s - Annual Return 30 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
287 - Change in situation or address of Registered Office 26 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
NEWINC - New incorporation documents 21 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.