- Company Overview for KINBURN (100) LIMITED (SC374999)
- Filing history for KINBURN (100) LIMITED (SC374999)
- People for KINBURN (100) LIMITED (SC374999)
- More for KINBURN (100) LIMITED (SC374999)
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) |
---|---|---|---|
24 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2015 | DS01 | Application to strike the company off the register | |
05 May 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-05-05
|
|
09 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
29 Apr 2013 | CH04 | Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 | |
08 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
06 Jun 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
24 Mar 2011 | AP01 | Appointment of Ruth Lang as a director | |
31 Aug 2010 | CERTNM |
Company name changed carrach wind farm LIMITED\certificate issued on 31/08/10
|
|
31 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2010 | CERTNM |
Company name changed kinburn (137) LIMITED\certificate issued on 17/06/10
|
|
17 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2010 | NEWINC |
Incorporation
|