Advanced company searchLink opens in new window

KENMORE CAPITAL BANBURY LIMITED

Company number 05077109

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 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
27 May 2011 4.71 Return of final meeting in a members' voluntary winding up
10 Feb 2011 4.68 Liquidators' statement of receipts and payments to 9 January 2011
12 Jan 2011 LIQ MISC OC Court order insolvency:replacement of liq
12 Jan 2011 600 Appointment of a voluntary liquidator
12 Jan 2011 4.40 Notice of ceasing to act as a voluntary liquidator
13 Aug 2010 4.68 Liquidators' statement of receipts and payments to 9 July 2010
07 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
04 Feb 2010 4.68 Liquidators' statement of receipts and payments to 9 January 2010
14 Sep 2009 288b Appointment Terminated Secretary peter mccall
13 Aug 2009 4.68 Liquidators' statement of receipts and payments to 9 July 2009
10 Feb 2009 4.68 Liquidators' statement of receipts and payments to 9 January 2009
17 Jan 2009 600 Appointment of a voluntary liquidator
17 Jan 2009 4.33 Resignation of a liquidator
25 Jul 2008 4.68 Liquidators' statement of receipts and payments to 9 July 2008
18 Mar 2008 288a Secretary appointed mr peter michael mccall
18 Mar 2008 288b Appointment Terminated Secretary john brown
03 Aug 2007 403a Declaration of satisfaction of mortgage/charge
28 Jul 2007 403a Declaration of satisfaction of mortgage/charge
28 Jul 2007 403a Declaration of satisfaction of mortgage/charge
26 Jul 2007 4.70 Declaration of solvency
26 Jul 2007 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
26 Jul 2007 600 Appointment of a voluntary liquidator
05 Jun 2007 AA Full accounts made up to 31 July 2006