Company NameKingfisher Building & Joinery Limited
Company StatusDissolved
Company Number08361857
CategoryPrivate Limited Company
Incorporation Date15 January 2013(11 years, 3 months ago)
Dissolution Date28 June 2018 (5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Director

Director NameMr Shaun Jason Hill
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Alma Terrace
Fulford
York
North Yorkshire
YO10 4DL

Location

Registered AddressRievaulx House 1 St Marys Court
Blossom Street
York
North Yorkshire
YO24 1AH
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address Matches9 other UK companies use this postal address

Shareholders

500 at £1Shaun Hill
100.00%
Ordinary

Financials

Year2014
Net Worth£4,421
Cash£1,937
Current Liabilities£69,334

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 June 2018Final Gazette dissolved following liquidation (1 page)
28 March 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
17 September 2017Registered office address changed from Westminster Business Centre Nether Poppleton York YO26 6RB to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 17 September 2017 (1 page)
17 September 2017Registered office address changed from Westminster Business Centre Nether Poppleton York YO26 6RB to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 17 September 2017 (1 page)
23 March 2017Appointment of a voluntary liquidator (1 page)
23 March 2017Appointment of a voluntary liquidator (1 page)
23 March 2017Statement of affairs with form 4.19 (7 pages)
23 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-10
(1 page)
23 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-10
(1 page)
23 March 2017Statement of affairs with form 4.19 (7 pages)
22 February 2017Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG United Kingdom to Westminster Business Centre Nether Poppleton York YO26 6RB on 22 February 2017 (1 page)
22 February 2017Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG United Kingdom to Westminster Business Centre Nether Poppleton York YO26 6RB on 22 February 2017 (1 page)
26 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
2 March 2016Registered office address changed from C/O Atkinsons Innovation Centre Heslington York North Yorkshire YO10 5DG to Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 2 March 2016 (1 page)
2 March 2016Registered office address changed from C/O Atkinsons Innovation Centre Heslington York North Yorkshire YO10 5DG to Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 2 March 2016 (1 page)
21 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 500
(3 pages)
21 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 500
(3 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 500
(3 pages)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 500
(3 pages)
3 September 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
3 September 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 500
(3 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 500
(3 pages)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)