-
KINGSLEY BRANDS LIMITED - Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, United Kingdom
Company Information
- Company registration number
- 07281301
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Gosforth Park Avenue
- Newcastle Upon Tyne
- NE12 8EG Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG UK
Management
- Managing Directors
- MCCLYMONT, Colin Peter
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-06-11
- Dissolved on
- 2021-06-30
- SIC/NACE
- 46900
Ownership
- Beneficial Owners
- T&G Allan Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- MAYMASK (162) LIMITED
- Filing of Accounts
- Due Date: 2019-10-31
- Last Date: 2018-01-28
- Annual Return
- Due Date: 2019-06-25
- Last Date: 2018-06-11
-
KINGSLEY BRANDS LIMITED Company Description
- KINGSLEY BRANDS LIMITED is a ltd registered in United Kingdom with the Company reg no 07281301. Its current trading status is "closed". It was registered 2010-06-11. It was previously called MAYMASK (162) LIMITED. It has declared SIC or NACE codes as "46900". It has 1 director The latest accounts are filed up to 01/10/2011.It can be contacted at Gosforth Park Avenue .
Get KINGSLEY BRANDS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Kingsley Brands Limited - Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, United Kingdom
Did you know? kompany provides original and official company documents for KINGSLEY BRANDS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-in-administration-move-to-dissolution (2021-03-30) - AM23
-
gazette-dissolved-liquidation (2021-06-30) - GAZ2
keyboard_arrow_right 2020
-
liquidation-in-administration-extension-of-period (2020-02-10) - AM19
-
liquidation-in-administration-progress-report (2020-05-06) - AM10
-
liquidation-in-administration-removal-of-administrator-from-office (2020-07-03) - AM16
-
liquidation-in-administration-progress-report (2020-10-30) - AM10
keyboard_arrow_right 2019
-
liquidation-in-administration-progress-report (2019-11-14) - AM10
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2019-07-23) - AM02
-
liquidation-administration-notice-deemed-approval-of-proposals (2019-05-10) - AM06
-
liquidation-in-administration-proposals (2019-05-09) - AM03
-
liquidation-in-administration-appointment-of-administrator (2019-05-07) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-03) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-25) - CS01
-
accounts-with-accounts-type-small (2018-10-26) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-03-23) - AA
-
termination-director-company-with-name-termination-date (2017-06-23) - TM01
-
confirmation-statement-with-updates (2017-06-23) - CS01
-
accounts-with-accounts-type-small (2017-11-07) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-08) - AD01
keyboard_arrow_right 2016
-
change-corporate-director-company-with-change-date (2016-07-12) - CH02
-
termination-director-company-with-name-termination-date (2016-11-09) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-12) - AR01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-07-22) - TM01
-
change-account-reference-date-company-current-extended (2015-12-10) - AA01
-
accounts-with-accounts-type-small (2015-06-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-29) - AR01
-
resolution (2015-06-15) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2015-06-10) - TM01
-
termination-secretary-company-with-name-termination-date (2015-06-10) - TM02
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-26) - AR01
-
accounts-with-accounts-type-small (2014-05-27) - AA
-
termination-director-company-with-name (2014-05-19) - TM01
-
appoint-corporate-director-company-with-name (2014-05-19) - AP02
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-12) - AR01
-
accounts-with-accounts-type-small (2013-05-01) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-28) - AR01
-
accounts-with-accounts-type-full (2012-05-28) - AA
-
appoint-person-secretary-company-with-name (2012-05-01) - AP03
keyboard_arrow_right 2011
-
change-account-reference-date-company-previous-extended (2011-11-07) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-07) - AR01
-
change-person-director-company-with-change-date (2011-07-07) - CH01
-
legacy (2011-04-15) - MG01
-
legacy (2011-04-12) - MG01
keyboard_arrow_right 2010
-
change-of-name-notice (2010-07-28) - CONNOT
-
change-registered-office-address-company-with-date-old-address (2010-09-16) - AD01
-
appoint-person-director-company-with-name (2010-09-16) - AP01
-
incorporation-company (2010-06-11) - NEWINC
-
certificate-change-of-name-company (2010-07-28) - CERTNM