Kingstanding
Birmingham
B44 8LS
Director Name | Mr Christopher Robert White |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2014(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 07 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsnorth House 1, Blenheim Way Kingstanding Birmingham B44 8LS |
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £36,485 |
Cash | £155,736 |
Current Liabilities | £440,752 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
7 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2023 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
21 February 2023 | Liquidators' statement of receipts and payments to 17 December 2022 (19 pages) |
15 February 2022 | Liquidators' statement of receipts and payments to 17 December 2021 (20 pages) |
27 January 2021 | Liquidators' statement of receipts and payments to 17 December 2020 (20 pages) |
2 January 2020 | Registered office address changed from Deansfield Works Colliery Road Wolverhampton WV1 2rd to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 2 January 2020 (2 pages) |
31 December 2019 | Appointment of a voluntary liquidator (3 pages) |
31 December 2019 | Statement of affairs (8 pages) |
31 December 2019 | Resolutions
|
14 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
3 September 2018 | Notification of a person with significant control statement (2 pages) |
22 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
9 May 2018 | Notice of completion of voluntary arrangement (8 pages) |
17 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
17 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
10 July 2017 | Confirmation statement made on 18 April 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 18 April 2017 with no updates (3 pages) |
6 July 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 April 2017 (11 pages) |
6 July 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 April 2017 (11 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 September 2016 | Director's details changed for Mr Martin Dunne on 19 September 2016 (2 pages) |
19 September 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-09-19
|
19 September 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-09-19
|
19 September 2016 | Director's details changed for Mr Martin Dunne on 19 September 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Christopher Robert White on 9 April 2015 (2 pages) |
23 August 2016 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Director's details changed for Mr Christopher Robert White on 9 April 2015 (2 pages) |
6 July 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 April 2016 (8 pages) |
6 July 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 April 2016 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 July 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 April 2015 (8 pages) |
7 July 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 April 2015 (8 pages) |
18 December 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 October 2014 | Appointment of Mr Christopher Robert White as a director on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Christopher Robert White as a director on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Christopher Robert White as a director on 9 October 2014 (2 pages) |
12 May 2014 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
12 May 2014 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
6 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 April 2013 (16 pages) |
6 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 April 2013 (16 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
23 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
8 November 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
8 November 2012 | Registered office address changed from 143 High Street Rowley Regis West Midlands B65 0EA United Kingdom on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 143 High Street Rowley Regis West Midlands B65 0EA United Kingdom on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 143 High Street Rowley Regis West Midlands B65 0EA United Kingdom on 8 November 2012 (1 page) |
8 November 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
18 April 2012 | Incorporation (28 pages) |
18 April 2012 | Incorporation (28 pages) |