Advanced company searchLink opens in new window

KERRYMACK LIMITED

Company number 03895806

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2010 DS01 Application to strike the company off the register
23 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
Statement of capital on 2009-12-23
  • GBP 50
19 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
28 Apr 2009 287 Registered office changed on 28/04/2009 from 12 fratton road portsmouth hampshire PO1 5BX
08 Apr 2009 288c Director's Change of Particulars / kerry mcintosh / 01/03/2009 / HouseName/Number was: , now: 41; Street was: flat 5 nirvana place, now: harvard close; Area was: 384-388 winchester road bassett, now: woodley; Post Town was: southampton, now: reading; Region was: hampshire, now: berkshire; Post Code was: SO16 7BB, now: RG5 4UJ
08 Apr 2009 288b Appointment Terminated Secretary david gamblin
08 Apr 2009 288a Secretary appointed excite LIMITED
08 Apr 2009 287 Registered office changed on 08/04/2009 from 71 the hundred romsey hampshire SO51 8BZ
29 Dec 2008 363a Return made up to 01/12/08; full list of members
22 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007
13 Dec 2007 363a Return made up to 01/12/07; full list of members
06 Sep 2007 CERTNM Company name changed meeters international LIMITED\certificate issued on 06/09/07
31 May 2007 169 £ ic 100/50 30/04/07 £ sr 50@1=50
15 May 2007 288a New secretary appointed
15 May 2007 288b Secretary resigned;director resigned
13 Apr 2007 AA Total exemption small company accounts made up to 31 December 2006
11 Dec 2006 363a Return made up to 01/12/06; full list of members
16 Oct 2006 288c Secretary's particulars changed;director's particulars changed
29 Jun 2006 AA Total exemption small company accounts made up to 31 December 2005
05 Dec 2005 363a Return made up to 01/12/05; full list of members
11 Nov 2005 288c Secretary's particulars changed;director's particulars changed
25 Jun 2005 AA Total exemption small company accounts made up to 31 December 2004
08 Dec 2004 363s Return made up to 16/12/04; full list of members