- Company Overview for KILMARNOCK WHISKY COMPANY LIMITED (05559881)
- Filing history for KILMARNOCK WHISKY COMPANY LIMITED (05559881)
- People for KILMARNOCK WHISKY COMPANY LIMITED (05559881)
- More for KILMARNOCK WHISKY COMPANY LIMITED (05559881)
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) |
---|---|---|---|
30 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2017 | DS01 | Application to strike the company off the register | |
14 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
20 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
22 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
02 Oct 2015 | CH01 | Director's details changed for James Anthony Hood on 1 August 2015 | |
02 Oct 2015 | AD01 | Registered office address changed from 29 the Coltsfoot Hemel Hempstead Hertfordshire HP1 2DF to 66 Springfield Road London N15 4AZ on 2 October 2015 | |
02 Oct 2015 | CH03 | Secretary's details changed for Joyce Masse on 1 August 2015 | |
23 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
15 Jul 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
19 Sep 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
25 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
26 Jan 2012 | CERTNM |
Company name changed three counties co-operation LTD.\certificate issued on 26/01/12
|
|
06 Oct 2011 | AA | Accounts for a dormant company made up to 30 September 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders | |
06 Oct 2011 | AD01 | Registered office address changed from 104 Chesterfield Road Goring by Sea Worthing West Sussex BN12 6BZ on 6 October 2011 | |
21 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
31 Mar 2011 | CERTNM |
Company name changed the garden gym company LIMITED\certificate issued on 31/03/11
|
|
06 Oct 2010 | AR01 | Annual return made up to 9 September 2010 with full list of shareholders | |
06 Oct 2010 | CH01 | Director's details changed for James Anthony Hood on 1 September 2010 |