Advanced company searchLink opens in new window

KENMAC SURFACING LIMITED

Company number SC479201

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)
21 Feb 2024 AP01 Appointment of Miss Estelle Margaret Elizabeth Kennedy as a director on 21 February 2024
09 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
23 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
12 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
10 Aug 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
05 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
14 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
31 May 2021 SH01 Statement of capital following an allotment of shares on 3 February 2021
  • GBP 3
14 May 2021 AA Total exemption full accounts made up to 31 March 2020
06 Jul 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
20 Sep 2019 AA Micro company accounts made up to 31 March 2019
10 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
06 Jul 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
03 May 2018 AA Total exemption full accounts made up to 31 March 2018
07 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
17 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
07 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
19 Feb 2016 AD01 Registered office address changed from 12 Dave Barrie Avenue Larkhall Lanarkshire ML9 1DW to Brooklyn Empire Way Gretna Dumfriesshire DG16 5BN on 19 February 2016
11 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Jul 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
05 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 November 2014
  • GBP 2
05 Jun 2015 AP01 Appointment of Ms Margaret Elizabeth Kennedy as a director on 1 November 2014