Kingfisher Embroidery Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
EYE TO I INVESTIGATORS LIMITED
WALKER & WALKER ASSOCIATES LTD
Company type
Private Limited Company , Dissolved
Company Number
06016559
Record last updated
Friday, January 19, 2018 7:41:47 AM UTC
Official Address
89 Manor Road North Southampton So192dt Peartree
There are 23 companies registered at this street
Locality
Peartree
Region
England
Postal Code
SO192DT
Sector
Other information service activities n.e.c.
Visits
KINGFISHER EMBROIDERY LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2018-1 2018-6 2019-11 2019-12 2020-9 2021-3 2022-6 2022-8 2022-12 2024-2 2024-5 2024-6 2024-7 2024-10 2025-1 2025-2 2025-3 2025-5 0 1 2
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Oct 7, 2014
Second notification of strike-off action in london gazette
Registry
Jun 24, 2014
First notification of strike - off in london gazette
Registry
Jun 10, 2014
Striking off application by a company
Registry
Dec 28, 2013
Annual return
Registry
Dec 28, 2013
Change of particulars for director
Registry
Dec 28, 2013
Change of particulars for secretary
Registry
Dec 28, 2013
Change of registered office address
Financials
Dec 22, 2013
Annual accounts
Registry
Dec 31, 2012
Change of name certificate
Registry
Dec 31, 2012
Company name change
Registry
Dec 28, 2012
Annual return
Registry
Dec 14, 2012
Resolution
Financials
May 25, 2012
Annual accounts
Registry
Dec 23, 2011
Annual return
Financials
Dec 7, 2011
Annual accounts
Financials
Jan 21, 2011
Annual accounts 2628565...
Registry
Dec 20, 2010
Annual return
Registry
Feb 1, 2010
Change of name certificate
Registry
Feb 1, 2010
Notice of change of name nm01 - resolution
Registry
Feb 1, 2010
Company name change
Financials
Jan 26, 2010
Annual accounts
Registry
Jan 26, 2010
Annual return
Registry
Jan 26, 2010
Change of registered office address
Registry
Jan 26, 2010
Change of particulars for director
Registry
Feb 5, 2009
Annual return
Registry
Feb 4, 2009
Notice of change of directors or secretaries or in their particulars
Registry
Dec 8, 2008
Notice of change of directors or secretaries or in their particulars 2608832...
Registry
Dec 8, 2008
Change in situation or address of registered office
Financials
Sep 22, 2008
Annual accounts
Registry
Jan 9, 2008
Annual return
Registry
Nov 27, 2007
Accounts
Registry
Feb 27, 2007
Change in situation or address of registered office
Registry
Dec 28, 2006
Appointment of a person
Registry
Dec 28, 2006
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Dec 28, 2006
Appointment of a person
Registry
Dec 4, 2006
Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry
Dec 4, 2006
Resignation of a person
Registry
Dec 4, 2006
Resignation of a person 1788355...
Registry
Dec 1, 2006
Four appointments: 2 companies, a woman and a man