KENMAC SURFACING LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-06-04 with no updates |
07/01/257 January 2025 | Total exemption full accounts made up to 2024-03-31 |
18/07/2418 July 2024 | Confirmation statement made on 2024-06-04 with no updates |
21/02/2421 February 2024 | Appointment of Miss Estelle Margaret Elizabeth Kennedy as a director on 2024-02-21 |
09/01/249 January 2024 | Total exemption full accounts made up to 2023-03-31 |
23/08/2323 August 2023 | Compulsory strike-off action has been discontinued |
23/08/2323 August 2023 | Compulsory strike-off action has been discontinued |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
21/08/2321 August 2023 | Confirmation statement made on 2023-06-04 with no updates |
12/01/2312 January 2023 | Total exemption full accounts made up to 2022-03-31 |
05/01/225 January 2022 | Total exemption full accounts made up to 2021-03-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-04 with updates |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
20/09/1920 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
03/05/183 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/10/177 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/06/1717 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/06/1617 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
19/02/1619 February 2016 | Registered office address changed from , 12 Dave Barrie Avenue Larkhall, Lanarkshire, ML9 1DW to Brooklyn Empire Way Gretna Dumfriesshire DG16 5BN on 2016-02-19 |
19/02/1619 February 2016 | REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 12 DAVE BARRIE AVENUE LARKHALL LANARKSHIRE ML9 1DW |
11/08/1511 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/07/159 July 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
05/06/155 June 2015 | DIRECTOR APPOINTED MS MARGARET ELIZABETH KENNEDY |
05/06/155 June 2015 | 01/11/14 STATEMENT OF CAPITAL GBP 2 |
19/11/1419 November 2014 | CURRSHO FROM 30/06/2015 TO 31/03/2015 |
19/11/1419 November 2014 | 22/10/14 STATEMENT OF CAPITAL GBP 2 |
17/06/1417 June 2014 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND HOGG |
17/06/1417 June 2014 | DIRECTOR APPOINTED THOMAS KENNEDY |
04/06/144 June 2014 | 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