Advanced company searchLink opens in new window

KENMORE CAPITAL BOXMEER LIMITED

Company number 05022807

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)
27 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2016 4.68 Liquidators' statement of receipts and payments to 14 June 2016
27 Jun 2016 4.71 Return of final meeting in a members' voluntary winding up
18 Jan 2016 4.68 Liquidators' statement of receipts and payments to 7 January 2016
21 Jan 2015 600 Appointment of a voluntary liquidator
21 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-08
21 Jan 2015 4.70 Declaration of solvency
28 Oct 2014 AD01 Registered office address changed from C/O Michelle Knott 28-29 Dover Street London W1S 4NA to 26 Red Lion Square London WC1R 4AG on 28 October 2014
28 Oct 2014 AP01 Appointment of Thierry Drinka as a director on 22 October 2014
28 Oct 2014 TM01 Termination of appointment of Robert William Middleton Brook as a director on 22 October 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 May 2014 AA Total exemption small company accounts made up to 31 December 2012
05 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 125,002
04 Apr 2014 AD02 Register inspection address has been changed from C/O Tamar Capital Partners Limited 20 Hanover Square London W1S 1JY United Kingdom
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2013 AD01 Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW United Kingdom on 17 December 2013
23 Apr 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
20 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
20 Feb 2012 AD02 Register inspection address has been changed from C/O Tamar Capital Partners Limited 271 Regent Street London W1B 2ES United Kingdom
20 Feb 2012 AD03 Register(s) moved to registered inspection location
07 Apr 2011 AA Full accounts made up to 31 December 2010
18 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
18 Feb 2011 CH01 Director's details changed for Mr Robert William Middleton Brook on 2 February 2011