Advanced company searchLink opens in new window

KILMARNOCK WHISKY COMPANY LIMITED

Company number 05559881

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)
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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
  • RES15 ‐ Change company name resolution on 2012-01-03
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2011-03-30
  • NM01 ‐ Change of name by resolution
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