- Company Overview for KENMAC LIMITED (07383457)
- Filing history for KENMAC LIMITED (07383457)
- People for KENMAC LIMITED (07383457)
- Charges for KENMAC LIMITED (07383457)
- Insolvency for KENMAC LIMITED (07383457)
- More for KENMAC LIMITED (07383457)
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) |
---|---|---|---|
09 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jun 2015 | 2.35B | Notice of move from Administration to Dissolution on 29 May 2015 | |
06 Jan 2015 | 2.24B | Administrator's progress report to 29 November 2014 | |
11 Jul 2014 | 2.16B | Statement of affairs with form 2.14B | |
18 Jun 2014 | 2.17B | Statement of administrator's proposal | |
16 Jun 2014 | 1.4 | Notice of completion of voluntary arrangement | |
10 Jun 2014 | AD01 | Registered office address changed from Building 76 Greenfield Business Park 2 Greenfield Holywell Flintshire CH8 7HJ Wales on 10 June 2014 | |
09 Jun 2014 | 2.12B | Appointment of an administrator | |
10 Oct 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 August 2013 | |
26 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
14 Aug 2012 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
10 Nov 2011 | AR01 |
Annual return made up to 21 September 2011 with full list of shareholders
Statement of capital on 2011-11-10
|
|
01 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Sep 2010 | NEWINC |
Incorporation
|