Advanced company searchLink opens in new window

KENMORE INDUSTRIAL HOLDINGS LIMITED

Company number SC229721

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)
22 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
12 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
16 Jan 2010 TM01 Termination of appointment of John Kennedy as a director
24 Sep 2009 AA Full accounts made up to 30 June 2008
11 Sep 2009 288b Appointment Terminated Secretary peter mccall
12 Aug 2009 288b Appointment Terminated Director ronald robson
24 Jul 2009 288b Appointment Terminated Director john macaskill
07 Apr 2009 363a Return made up to 28/03/09; full list of members
12 Jun 2008 AA Full accounts made up to 31 July 2007
13 May 2008 225 Accounting reference date shortened from 31/07/2008 to 30/06/2008
11 Apr 2008 363a Return made up to 28/03/08; full list of members
18 Mar 2008 288a Director appointed mr ronald alexander robson
18 Mar 2008 288b Appointment Terminated Director john brown
18 Mar 2008 288a Secretary appointed mr peter michael mccall
18 Mar 2008 288b Appointment Terminated Secretary john brown
02 Apr 2007 363a Return made up to 28/03/07; full list of members
08 Nov 2006 AA Full accounts made up to 31 July 2006
11 Jul 2006 AA Full accounts made up to 31 July 2005
31 May 2006 244 Delivery ext'd 3 mth 31/07/05
30 Mar 2006 363a Return made up to 28/03/06; full list of members
10 Feb 2006 288b Director resigned
25 Nov 2005 288c Director's particulars changed
04 Aug 2005 AA Full accounts made up to 31 July 2004