KINGSLEY GREEN CONSTRUCTION AND DESIGN LIMITED

41 Storrsdale Road, Liverpool, L18 7JY, Merseyside
StatusDISSOLVED
Company No.03273021
CategoryPrivate Limited Company
Incorporated01 Nov 1996
Age27 years, 8 months, 1 day
JurisdictionEngland Wales
Dissolution27 Apr 2021
Years3 years, 2 months, 5 days

SUMMARY

KINGSLEY GREEN CONSTRUCTION AND DESIGN LIMITED is an dissolved private limited company with number 03273021. It was incorporated 27 years, 8 months, 1 day ago, on 01 November 1996 and it was dissolved 3 years, 2 months, 5 days ago, on 27 April 2021. The company address is 41 Storrsdale Road, Liverpool, L18 7JY, Merseyside.



Company Fillings

Gazette dissolved voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2020

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Change person secretary company with change date

Date: 30 Nov 2012

Action Date: 29 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-29

Officer name: Novella Maria Power

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2012

Action Date: 29 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-29

Officer name: John Stephen Power

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date

Date: 05 Jan 2012

Action Date: 09 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-09

Documents

View document PDF

Annual return company with made up date

Date: 14 Dec 2010

Action Date: 09 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2010

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-30

Old address: Oriel House 2-8 Oriel Road Bootle Merseyside L20 7EP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 08 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2008

Action Date: 30 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-30

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2007

Action Date: 30 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-30

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2006

Action Date: 30 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-30

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2005

Action Date: 30 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-30

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2004

Action Date: 30 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-30

Documents

View document PDF

Certificate change of name company

Date: 10 Feb 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed homefield construction and desig n LIMITED\certificate issued on 10/02/04

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/03; full list of members

Documents

View document PDF

Legacy

Date: 31 Dec 2002

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2002

Action Date: 30 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2001

Action Date: 30 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-30

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/01; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2000

Action Date: 30 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 1999

Action Date: 30 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-30

Documents

View document PDF

Legacy

Date: 05 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/99; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 1998

Action Date: 30 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 1997

Action Date: 30 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-30

Documents

View document PDF

Legacy

Date: 06 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/97; full list of members

Documents

View document PDF

Resolution

Date: 06 Nov 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Nov 1996

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/97 to 30/10/97

Documents

View document PDF

Legacy

Date: 06 Nov 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 01 Nov 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D.J. HILL CARPENTRY LTD

1 WYECLIFFE TERRACE, BATH STREET,HEREFORDSHIRE,HR1 2HG

Number:06396247
Status:ACTIVE
Category:Private Limited Company

HERMES UOB SPECIAL LIMITED PARTNER LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9BY

Number:SL003857
Status:ACTIVE
Category:Limited Partnership

J FREEMAN LIMITED

ELMHURST MALT HILL,NR STAINES,TW20 9PB

Number:03383186
Status:ACTIVE
Category:Private Limited Company

JUAAUK

77 HARPOUR ROAD,BARKING,IG11 8RJ

Number:11355717
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PRIVATE CLIENT WEALTH SERVICES LTD

OFFICE 7,LONDON,EC4M 7JN

Number:09849921
Status:ACTIVE
Category:Private Limited Company

PROSPECT GAZE LTD

39 WARREN ROAD,WANSTEAD,E11 2LX

Number:08334874
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source