Advanced company searchLink opens in new window

KILMARTIN INFRASTRUCTURE LIMITED

Company number 05606271

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)
01 May 2012 GAZ2 Final Gazette dissolved following liquidation
01 Feb 2012 4.71 Return of final meeting in a members' voluntary winding up
16 Aug 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-08-02
16 Aug 2011 600 Appointment of a voluntary liquidator
16 Aug 2011 4.70 Declaration of solvency
23 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Jan 2011 AA01 Previous accounting period extended from 30 April 2010 to 31 October 2010
03 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
Statement of capital on 2010-11-03
  • GBP 2,200,190
26 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
25 Mar 2010 TM01 Termination of appointment of Gordon Bennet as a director
18 Mar 2010 AD01 Registered office address changed from The 6th Floor Coin House 2 Gees Court London W1U 1JA on 18 March 2010
08 Feb 2010 AA Full accounts made up to 30 April 2009
17 Jan 2010 CC04 Statement of company's objects
17 Jan 2010 AP01 Appointment of Gordon Iain Bennet as a director
17 Jan 2010 AP01 Appointment of Susan Elizabeth Groat as a director
17 Jan 2010 TM01 Termination of appointment of Robert Wotherspoon as a director
17 Jan 2010 TM01 Termination of appointment of Neil Mcguinness as a director
17 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2009 AR01 Annual return made up to 28 October 2009 with full list of shareholders
22 Dec 2009 AD01 Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS on 22 December 2009
03 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-23
03 Dec 2009 CONNOT Change of name notice
19 Nov 2009 TM01 Termination of appointment of Colin Banyard as a director
18 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-20
05 Mar 2009 AA Full accounts made up to 30 April 2008