Advanced company searchLink opens in new window

KENMORE CASTLE DENE

Company number 05950021

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)
01 Mar 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2010 TM01 Termination of appointment of Robert Brook as a director
28 Jan 2010 TM01 Termination of appointment of Andrew White as a director
15 Jan 2010 TM01 Termination of appointment of John Kennedy as a director
30 Sep 2009 363a Return made up to 28/09/09; full list of members
14 Sep 2009 288b Appointment Terminated Secretary peter mccall
23 Mar 2009 AA Full accounts made up to 4 July 2008
29 Sep 2008 363a Return made up to 28/09/08; full list of members
11 Aug 2008 AA Full accounts made up to 31 July 2007
20 May 2008 225 Accounting reference date shortened from 31/07/2008 to 30/06/2008
19 Mar 2008 288a Secretary appointed mr peter michael mccall
19 Mar 2008 288b Appointment Terminated Secretary john brown
09 Oct 2007 363a Return made up to 28/09/07; full list of members
18 Sep 2007 AA Full accounts made up to 10 November 2006
24 Jan 2007 225 Accounting reference date shortened from 10/11/07 to 31/07/07
07 Dec 2006 MA Memorandum and Articles of Association
07 Dec 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem accou 22/11/06
07 Dec 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Dec 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Dec 2006 225 Accounting reference date shortened from 30/09/07 to 10/11/06
28 Sep 2006 NEWINC Incorporation