KENMAC LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Statement of affairs |
09/06/259 June 2025 | Resolutions |
09/06/259 June 2025 | Appointment of a voluntary liquidator |
06/06/256 June 2025 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-06-06 |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
10/04/2410 April 2024 | Total exemption full accounts made up to 2023-01-31 |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-18 with updates |
04/11/224 November 2022 | Total exemption full accounts made up to 2022-01-31 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-18 with updates |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
14/12/2014 December 2020 | Registered office address changed from , Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2020-12-14 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
25/07/1925 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
02/07/182 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN MATHESON / 02/07/2018 |
02/07/182 July 2018 | PSC'S CHANGE OF PARTICULARS / KENNETH JOHN MATHESON / 02/07/2018 |
19/01/1819 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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