KANES OF GRANARD MOTORS LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

01/11/241 November 2024 Accounts for a dormant company made up to 2023-07-31

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/01/2327 January 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

15/04/2115 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

06/08/206 August 2020 DISS40 (DISS40(SOAD))

View Document

05/08/205 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/12/197 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/05/1915 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

18/11/1718 November 2017 DISS40 (DISS40(SOAD))

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/04/1719 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM C/O C/O CELTIC TRANSPORT LIMITED PROSPECT HOUSE SUITE1 52 CHURCH STREET LEIGH LANCASHIRE WN7 1AZ

View Document

28/12/1628 December 2016 REGISTERED OFFICE CHANGED ON 28/12/2016 FROM 13 DAVY ROAD RUNCORN CHESHIRE WA7 1PZ ENGLAND

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM SUITE 527 2 OLD BROMPTON ROAD LONDON SW7 3DQ

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR TIM O'LEARY

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL GRIMES

View Document

04/11/164 November 2016 SECRETARY APPOINTED MR TIM OLEARY

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/04/1613 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR MICHAEL GRIMES

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR TIM O'LEARY

View Document

08/02/168 February 2016 SECRETARY APPOINTED MR MICHAEL GRIMES

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN STONE

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANN CAREY

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, SECRETARY SEAN STONE

View Document

05/02/165 February 2016 COMPANY NAME CHANGED KILKENNY MOTOR RACING CIRCUIT LIMITED CERTIFICATE ISSUED ON 05/02/16

View Document

02/08/152 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/04/152 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/07/1426 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

16/04/1416 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

28/08/1328 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/07/1224 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

18/04/1218 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

06/08/116 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

29/04/1129 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

11/08/1011 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN STONE / 01/01/2010

View Document

08/06/108 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

06/08/096 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

25/07/0825 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

26/07/0526 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company