Advanced company searchLink opens in new window

KENMORE YORK LIMITED

Company number SC195949

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)
19 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2010 TM01 Termination of appointment of Robert Brook as a director
18 May 2010 TM01 Termination of appointment of John Kennedy as a director
28 Jan 2010 TM01 Termination of appointment of Andrew White as a director
26 Sep 2009 SOAS(A) Voluntary strike-off action has been suspended
14 Sep 2009 288b Appointment Terminated Secretary peter mccall
12 Aug 2009 288b Appointment Terminated Director ronald robson
27 Mar 2009 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 & directors questionnaires 15/12/2008
12 Mar 2009 652a Application for striking-off
01 Jul 2008 225 Accounting reference date shortened from 31/07/2008 to 30/06/2008
22 May 2008 363a Return made up to 05/05/08; full list of members
19 Mar 2008 AA Accounts made up to 31 July 2007
13 Mar 2008 288b Appointment Terminated Director john brown
13 Mar 2008 288a Director appointed mr ronald alexander robson
13 Mar 2008 288a Secretary appointed mr peter michael mccall
13 Mar 2008 288b Appointment Terminated Secretary john brown
01 Jun 2007 AA Full accounts made up to 31 July 2006
30 May 2007 363a Return made up to 05/05/07; full list of members
09 May 2006 363a Return made up to 05/05/06; full list of members
10 Feb 2006 AA Full accounts made up to 31 July 2005
08 Jul 2005 288c Director's particulars changed
09 May 2005 363s Return made up to 05/05/05; full list of members
05 Mar 2005 AA Full accounts made up to 31 July 2004