Kingsnorth Plumbing Ltd was founded on 26 June 2002 with its registered office in Romford, it has a status of "Dissolved". We do not know the number of employees at the organisation. The company has 2 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KINGSNORTH, Christopher | 26 June 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TIDBURY, Barbara | 26 June 2002 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 16 December 2014 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 22 August 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 05 August 2014 | |
DS01 - Striking off application by a company | 22 July 2014 | |
AA - Annual Accounts | 24 June 2014 | |
AA - Annual Accounts | 19 December 2013 | |
MR04 - N/A | 03 December 2013 | |
MR04 - N/A | 03 December 2013 | |
AR01 - Annual Return | 28 June 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 17 July 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 12 July 2011 | |
AA - Annual Accounts | 29 November 2010 | |
AD01 - Change of registered office address | 26 November 2010 | |
MG01 - Particulars of a mortgage or charge | 29 July 2010 | |
AR01 - Annual Return | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
AA - Annual Accounts | 29 January 2010 | |
363a - Annual Return | 03 July 2009 | |
AA - Annual Accounts | 28 December 2008 | |
363a - Annual Return | 15 August 2008 | |
AA - Annual Accounts | 14 December 2007 | |
287 - Change in situation or address of Registered Office | 07 November 2007 | |
363a - Annual Return | 27 September 2007 | |
395 - Particulars of a mortgage or charge | 30 August 2007 | |
395 - Particulars of a mortgage or charge | 30 August 2007 | |
AA - Annual Accounts | 18 December 2006 | |
395 - Particulars of a mortgage or charge | 18 November 2006 | |
363s - Annual Return | 14 July 2006 | |
AA - Annual Accounts | 04 April 2006 | |
363s - Annual Return | 18 July 2005 | |
AA - Annual Accounts | 05 May 2005 | |
225 - Change of Accounting Reference Date | 07 October 2004 | |
363s - Annual Return | 29 June 2004 | |
AA - Annual Accounts | 25 May 2004 | |
363s - Annual Return | 03 July 2003 | |
288a - Notice of appointment of directors or secretaries | 17 July 2002 | |
288a - Notice of appointment of directors or secretaries | 17 July 2002 | |
288a - Notice of appointment of directors or secretaries | 17 July 2002 | |
288b - Notice of resignation of directors or secretaries | 17 July 2002 | |
288b - Notice of resignation of directors or secretaries | 17 July 2002 | |
NEWINC - New incorporation documents | 26 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 27 July 2010 | Outstanding |
N/A |
Legal charge | 23 August 2007 | Fully Satisfied |
N/A |
Legal charge | 23 August 2007 | Fully Satisfied |
N/A |
Debenture | 14 November 2006 | Outstanding |
N/A |