KINGSTON FINISHES LIMITED

C/O Jacksons Jolliffe Cork C/O Jacksons Jolliffe Cork, Hull, HU1 1EL
StatusDISSOLVED
Company No.04027455
CategoryPrivate Limited Company
Incorporated05 Jul 2000
Age23 years, 11 months, 30 days
JurisdictionEngland Wales
Dissolution26 Apr 2011
Years13 years, 2 months, 8 days

SUMMARY

KINGSTON FINISHES LIMITED is an dissolved private limited company with number 04027455. It was incorporated 23 years, 11 months, 30 days ago, on 05 July 2000 and it was dissolved 13 years, 2 months, 8 days ago, on 26 April 2011. The company address is C/O Jacksons Jolliffe Cork C/O Jacksons Jolliffe Cork, Hull, HU1 1EL.



Company Fillings

Gazette dissolved liquidation

Date: 26 Apr 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jan 2011

Action Date: 13 Jan 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-01-13

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Jan 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Oct 2010

Action Date: 13 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-10-13

Documents

View document PDF

Liquidation miscellaneous

Date: 12 Aug 2010

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Secretary of State's certificate of release of liquidator :-j p Philmore

Documents

View document PDF

Liquidation court order miscellaneous

Date: 24 Jun 2010

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 11 Jun 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jun 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation miscellaneous

Date: 02 Jun 2010

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:secretary of state's release of liquidator

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Jun 2010

Action Date: 13 Apr 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-04-13

Documents

View document PDF

Liquidation court order miscellaneous

Date: 26 Jan 2010

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 26 Jan 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jan 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Oct 2009

Action Date: 13 Oct 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-10-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 May 2009

Action Date: 13 Apr 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-04-13

Documents

View document PDF

Liquidation court order miscellaneous

Date: 20 Feb 2009

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:replacement of liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Feb 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 20 Feb 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation miscellaneous

Date: 03 Feb 2009

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:s/s cert. Release of liquidator

Documents

View document PDF

Liquidation miscellaneous

Date: 03 Feb 2009

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:secretary of states, release of liquidator

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Nov 2008

Action Date: 13 Oct 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-10-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 May 2008

Action Date: 13 Oct 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-10-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 26 Oct 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 26 Apr 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 25 Oct 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Oct 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Resolution

Date: 25 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Oct 2005

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 06/10/05 from: saint marks square english street hull HU3 2DQ

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/05; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/04; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/04 to 31/07/04

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 17/07/03

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/02; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2002

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Aug 2002

Category: Capital

Type: 88(2)R

Description: Ad 31/01/02--------- £ si 210@1=210 £ ic 1000/1210

Documents

View document PDF

Legacy

Date: 03 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 27 Dec 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 19/09/01

Documents

View document PDF

Memorandum articles

Date: 27 Dec 2001

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/01; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2001

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 31/07/01

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/01 to 31/01/01

Documents

View document PDF

Legacy

Date: 13 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 13/11/00 from: 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Legacy

Date: 05 Sep 2000

Category: Capital

Type: 88(2)R

Description: Ad 01/08/00--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 24 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 24/07/00 from: princes house wright street hull north humberside HU2 8HX

Documents

View document PDF

Legacy

Date: 24 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 05 Jul 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DALROAD LIMITED

5 IMPERIAL COURT,LUTON,LU4 8FE

Number:01212934
Status:ACTIVE
Category:Private Limited Company

EXPRESS ALLIANCE LP

39 DUKE STREET,EDINBURGH,EH6 8HH

Number:SL014913
Status:ACTIVE
Category:Limited Partnership

FTAI AIROPCO UK LTD

7 CLARGES STREET,LONDON,W1J 8AE

Number:10865285
Status:ACTIVE
Category:Private Limited Company
Number:CE015462
Status:ACTIVE
Category:Charitable Incorporated Organisation

MACLEOD ENGINEERING SERVICES LTD

32 KENNEDY TERRACE,STORNOWAY,HS1 2LG

Number:SC624861
Status:ACTIVE
Category:Private Limited Company

MAIDENHAIR CONSULTANCY LIMITED

PROGRESS HOUSE,SOUTH CROYDON,CR2 6AN

Number:09424955
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