Advanced company searchLink opens in new window

MORAY CAMBRIAN HOMES (KINLOSS PARK) LIMITED

Company number 06619640

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)
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2017 SOAS(A) Voluntary strike-off action has been suspended
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2017 DS01 Application to strike the company off the register
26 Jul 2017 PSC02 Notification of Julian Hodge Bank Limited as a person with significant control on 6 April 2016
14 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
07 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
31 Oct 2016 AD01 Registered office address changed from 30-31 Windsor Place Cardiff South Glamorgan CF10 3UR to One Central Square Cardiff South Glamorgan CF10 1FS on 31 October 2016
23 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
02 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
24 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
11 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
16 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
08 Jan 2014 AA Accounts for a dormant company made up to 30 June 2013
14 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
15 Jan 2013 AA Accounts for a dormant company made up to 30 June 2012
14 Jun 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
18 Oct 2011 AA Accounts for a dormant company made up to 30 June 2011
22 Jul 2011 AP03 Appointment of Miss Rhian Yates as a secretary
22 Jul 2011 TM01 Termination of appointment of David James as a director
22 Jul 2011 TM02 Termination of appointment of David Ian James as a secretary
15 Jun 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
13 Dec 2010 AA Accounts for a dormant company made up to 30 June 2010
18 Nov 2010 CH01 Director's details changed for Mr David Michael Austin on 17 November 2010
17 Nov 2010 CH01 Director's details changed for Mr David Ian James on 17 November 2010