- Company Overview for KEMP MUIR WEALLEANS LIMITED (03103966)
- Filing history for KEMP MUIR WEALLEANS LIMITED (03103966)
- People for KEMP MUIR WEALLEANS LIMITED (03103966)
- Charges for KEMP MUIR WEALLEANS LIMITED (03103966)
- Insolvency for KEMP MUIR WEALLEANS LIMITED (03103966)
- More for KEMP MUIR WEALLEANS LIMITED (03103966)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 May 2017 | AD01 | Registered office address changed from Bedford House Fulham Green 69-79 Fulham High Street London SW6 3JW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 22 May 2017 | |
16 May 2017 | LIQ02 | Statement of affairs | |
16 May 2017 | 600 | Appointment of a voluntary liquidator | |
16 May 2017 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2017 | CH01 | Director's details changed for Mrs Rosemary Muir on 17 March 2017 | |
17 Mar 2017 | CH01 | Director's details changed for John Dickson Muir on 17 March 2017 | |
17 Mar 2017 | CH01 | Director's details changed for Mr Will Henry Caradoc-Hodgkins on 17 March 2017 | |
07 Jan 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Oct 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
18 May 2016 | TM01 | Termination of appointment of Martyn Donald William Kemp as a director on 18 May 2016 | |
17 Nov 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
12 Nov 2015 | CH01 | Director's details changed for Mr Will Henry Caradoc-Hodgkins on 12 November 2015 | |
12 Nov 2015 | CH01 | Director's details changed for Mrs Rosemary Muir on 12 November 2015 | |
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Apr 2015 | AP01 | Appointment of Mr Will Henry Caradoc-Hodgkins as a director on 4 March 2015 | |
27 Apr 2015 | TM02 | Termination of appointment of Martyn Donald William Kemp as a secretary on 4 March 2015 | |
27 Apr 2015 | AP01 | Appointment of Mrs Rosemary Muir as a director on 4 March 2015 | |
29 Sep 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
12 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
16 Aug 2013 | AD01 | Registered office address changed from the Old Boathouse 1a Embankment Putney London SW15 1LB on 16 August 2013 | |
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders |