Advanced company searchLink opens in new window

KENMORE CAPITAL HOUSTON LIMITED

Company number SC311473

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)
12 Jul 2011 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2011 4.26(Scot) Return of final meeting of voluntary winding up
14 Jun 2010 TM01 Termination of appointment of John Kennedy as a director
05 Feb 2010 TM01 Termination of appointment of Andrew White as a director
14 Sep 2009 288b Appointment Terminated Secretary peter mccall
12 Aug 2009 288b Appointment Terminated Director ronald robson
11 Jul 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-07-04
09 Jul 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
07 Jul 2008 410(Scot) Particulars of a mortgage or charge / charge no: 8
07 Jul 2008 410(Scot) Particulars of a mortgage or charge / charge no: 9
02 Jul 2008 410(Scot) Particulars of a mortgage or charge / charge no: 7
25 Jun 2008 288a Director appointed mr ronald alexander robson
24 Jun 2008 288b Appointment Terminated Director robert brook
14 May 2008 225 Accounting reference date shortened from 31/07/2008 to 30/06/2008
14 Mar 2008 AA Full accounts made up to 31 July 2007
20 Feb 2008 288a New secretary appointed
20 Feb 2008 288b Secretary resigned
06 Nov 2007 363a Return made up to 03/11/07; full list of members
19 Jun 2007 410(Scot) Partic of mort/charge *
19 Jun 2007 410(Scot) Partic of mort/charge *
19 Jun 2007 410(Scot) Partic of mort/charge *
19 Jun 2007 410(Scot) Partic of mort/charge *
19 Jun 2007 410(Scot) Partic of mort/charge *
19 Jun 2007 410(Scot) Partic of mort/charge *
05 Mar 2007 288a New director appointed