About

Registered Number: 04816507
Date of Incorporation: 01/07/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (5 years and 10 months ago)
Registered Address: 50 Ferring Street, Ferring, West Sussex, BN12 5JP

 

Based in Ferring, West Sussex, Kingsley Asbestos Services Ltd was setup in 2003. The business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEYWOOD, David John 11 February 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 08 May 2018
DS01 - Striking off application by a company 27 April 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 18 June 2013
AP01 - Appointment of director 12 February 2013
AP01 - Appointment of director 12 February 2013
CERTNM - Change of name certificate 11 February 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 10 October 2011
AD01 - Change of registered office address 08 September 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 29 October 2010
CH03 - Change of particulars for secretary 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 15 July 2009
CERTNM - Change of name certificate 15 July 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 17 June 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
287 - Change in situation or address of Registered Office 04 April 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 20 June 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 22 June 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 09 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
225 - Change of Accounting Reference Date 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
NEWINC - New incorporation documents 01 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.