- Company Overview for KEMARK HOMES LIMITED (05517867)
- Filing history for KEMARK HOMES LIMITED (05517867)
- People for KEMARK HOMES LIMITED (05517867)
- Charges for KEMARK HOMES LIMITED (05517867)
- More for KEMARK HOMES LIMITED (05517867)
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) |
---|---|---|---|
13 Nov 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2012 | CH01 | Director's details changed for Mark Peter Hale on 30 May 2012 | |
06 Jun 2012 | CH03 | Secretary's details changed for Angela Violet Hale on 30 May 2012 | |
06 Jun 2012 | CH01 | Director's details changed for Angela Violet Hale on 30 May 2012 | |
25 Oct 2011 | TM01 | Termination of appointment of Kevin John Munson as a director on 19 October 2011 | |
25 Oct 2011 | TM01 | Termination of appointment of Janet Susan Munson as a director on 19 October 2011 | |
24 Aug 2011 | AR01 |
Annual return made up to 25 July 2011 with full list of shareholders
Statement of capital on 2011-08-24
|
|
27 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
13 Sep 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
02 Jun 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
24 Aug 2009 | 363a | Return made up to 25/07/09; full list of members | |
02 Jul 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
07 Aug 2008 | 363a | Return made up to 25/07/08; full list of members | |
02 Jun 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
29 Sep 2007 | 395 | Particulars of mortgage/charge | |
17 Aug 2007 | 363a | Return made up to 25/07/07; full list of members | |
05 Jun 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
28 Dec 2006 | 288a | New director appointed | |
28 Dec 2006 | 288a | New director appointed | |
31 Aug 2006 | 395 | Particulars of mortgage/charge | |
23 Aug 2006 | 363a | Return made up to 25/07/06; full list of members | |
21 Jul 2006 | 395 | Particulars of mortgage/charge | |
28 Jun 2006 | 287 | Registered office changed on 28/06/06 from: star house, 95 high road benfleet essex SS7 5LN | |
30 Sep 2005 | 288b | Director resigned |