Advanced company searchLink opens in new window

KEMNAY AUTOS LIMITED

Company number SC359631

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)
02 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2014 AA Accounts made up to 31 May 2013
14 Jun 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
Statement of capital on 2013-06-14
  • GBP 2
21 Feb 2013 AA Accounts made up to 31 May 2012
29 Jun 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
29 Jun 2012 CH04 Secretary's details changed for Add Accountancy Limited on 25 June 2012
29 Jun 2012 CH01 Director's details changed for Mark David Lawrie on 25 June 2012
29 Jun 2012 CH01 Director's details changed for Charmaine Lawrie on 25 June 2012
05 Mar 2012 AA Accounts made up to 31 May 2011
01 Jun 2011 AR01 Annual return made up to 14 May 2011
20 Jan 2011 AA Accounts made up to 31 May 2010
03 Nov 2010 CERTNM Company name changed m c recovery LIMITED\certificate issued on 03/11/10
  • CONNOT ‐
03 Nov 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-01
10 Jun 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
20 May 2009 288b Appointment terminated director alison adam
14 May 2009 NEWINC Incorporation