Advanced company searchLink opens in new window

KILMARTIN WESTON FLATS LIMITED

Company number 06281041

Filter by category

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)
25 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
25 Nov 2011 4.71 Return of final meeting in a members' voluntary winding up
11 Apr 2011 600 Appointment of a voluntary liquidator
11 Apr 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-31
11 Apr 2011 4.70 Declaration of solvency
25 Mar 2011 AP01 Appointment of Mrs Susan Elizabeth Groat as a director
23 Feb 2011 TM01 Termination of appointment of Susan Groat as a director
23 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Jan 2011 AA01 Previous accounting period extended from 30 April 2010 to 31 October 2010
29 Jun 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
Statement of capital on 2010-06-29
  • GBP 2
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
28 Jul 2009 363a Return made up to 15/06/09; full list of members
05 Mar 2009 AA Full accounts made up to 30 April 2008
24 Feb 2009 288b Appointment Terminated Director adam kerr
12 Aug 2008 288a Director appointed adam charles kerr