About

Registered Number: 04160304
Date of Incorporation: 14/02/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/11/2014 (9 years and 5 months ago)
Registered Address: 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7AU,

 

Kingsland Homes Ltd was registered on 14 February 2001 and has its registered office in Lichfield, Staffordshire. The business has no directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 November 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
AD01 - Change of registered office address 03 June 2014
CH01 - Change of particulars for director 03 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 04 May 2013
TM01 - Termination of appointment of director 04 May 2013
TM01 - Termination of appointment of director 04 May 2013
TM01 - Termination of appointment of director 04 May 2013
TM01 - Termination of appointment of director 04 May 2013
TM02 - Termination of appointment of secretary 04 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 03 May 2012
CH01 - Change of particulars for director 03 May 2012
AD01 - Change of registered office address 03 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 22 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2009
287 - Change in situation or address of Registered Office 20 April 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 24 February 2009
RESOLUTIONS - N/A 18 November 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 28 December 2007
287 - Change in situation or address of Registered Office 07 September 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 14 March 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 15 March 2005
AA - Annual Accounts 02 February 2005
225 - Change of Accounting Reference Date 30 December 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 20 February 2004
363s - Annual Return 12 March 2003
AA - Annual Accounts 17 December 2002
288c - Notice of change of directors or secretaries or in their particulars 04 November 2002
363s - Annual Return 30 May 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2002
395 - Particulars of a mortgage or charge 17 November 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
NEWINC - New incorporation documents 14 February 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.