Advanced company searchLink opens in new window

KENMORE CAPITAL MAIDENHEAD LIMITED

Company number 05207223

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 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2010 TM01 Termination of appointment of Robert Brook as a director
28 Jan 2010 TM01 Termination of appointment of Andrew White as a director
15 Jan 2010 TM01 Termination of appointment of John Kennedy as a director
11 Sep 2009 288b Appointment Terminated Secretary peter mccall
21 Aug 2009 363a Return made up to 16/08/09; full list of members
23 Mar 2009 AA Full accounts made up to 4 July 2008
03 Sep 2008 363a Return made up to 16/08/08; full list of members
05 Jun 2008 AA Full accounts made up to 31 July 2007
14 May 2008 225 Accounting reference date shortened from 31/07/2008 to 30/06/2008
19 Mar 2008 288a Secretary appointed mr peter michael mccall
19 Mar 2008 288b Appointment Terminated Secretary john brown
20 Aug 2007 363a Return made up to 16/08/07; full list of members
11 Jun 2007 AA Full accounts made up to 31 July 2006
22 Sep 2006 287 Registered office changed on 22/09/06 from: 2ND floor 5 wigmore street london W1U 1PB
05 Sep 2006 363a Return made up to 16/08/06; full list of members
22 Aug 2006 288b Director resigned
24 Jan 2006 AA Full accounts made up to 31 July 2005
25 Aug 2005 363a Return made up to 16/08/05; full list of members
25 Aug 2005 288c Director's particulars changed
25 Aug 2005 287 Registered office changed on 25/08/05 from: 2ND floor 5 wigmore street london W1U 1PB
25 Aug 2005 288c Director's particulars changed
11 Apr 2005 288a New director appointed
17 Mar 2005 395 Particulars of mortgage/charge