Advanced company searchLink opens in new window

KENSINGSTONS WINES LIMITED

Company number SC332892

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)
08 Jun 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2011 AA Total exemption small company accounts made up to 31 October 2010
21 Nov 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
Statement of capital on 2010-11-21
  • GBP 1
02 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
22 Dec 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Miss Lynsay Ann Falconer on 2 October 2009
27 Aug 2009 AA Accounts made up to 31 October 2008
20 Nov 2008 363a Return made up to 24/10/08; full list of members
13 Jun 2008 CERTNM Company name changed kinburn (120) LIMITED\certificate issued on 17/06/08
05 Jun 2008 288a Secretary appointed mr ian falconer
03 Jun 2008 287 Registered office changed on 03/06/2008 from kinburn castle st andrews fife KY16 9DR
03 Jun 2008 288a Director appointed lynsay ann falconer
03 Jun 2008 288b Appointment Terminated Secretary murray donald drummond cook LLP
03 Jun 2008 288b Appointment Terminated Director john angus
24 Oct 2007 NEWINC Incorporation