Advanced company searchLink opens in new window

KENMORE CAPITAL OAKBANK LIMITED

Company number SC292779

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)
22 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2010 TM01 Termination of appointment of Robert Brook as a director
28 Jan 2010 TM01 Termination of appointment of Andrew White as a director
16 Jan 2010 TM01 Termination of appointment of John Kennedy as a director
12 Nov 2009 AR01 Annual return made up to 7 November 2009 with full list of shareholders
Statement of capital on 2009-11-12
  • GBP 1
11 Sep 2009 288b Appointment Terminated Secretary peter mccall
18 Mar 2009 AA Full accounts made up to 4 July 2008
07 Nov 2008 363a Return made up to 07/11/08; full list of members
06 Jun 2008 AA Full accounts made up to 31 July 2007
14 May 2008 225 Accounting reference date shortened from 31/07/2008 to 30/06/2008
10 Mar 2008 288a Secretary appointed mr peter michael mccall
10 Mar 2008 288b Appointment Terminated Secretary john brown
09 Nov 2007 363a Return made up to 07/11/07; full list of members
19 Jul 2007 466(Scot) Alterations to a floating charge
29 May 2007 AA Full accounts made up to 31 July 2006
09 Nov 2006 363a Return made up to 07/11/06; full list of members
16 Aug 2006 288b Director resigned
06 Feb 2006 410(Scot) Partic of mort/charge *
06 Feb 2006 410(Scot) Partic of mort/charge *
27 Jan 2006 410(Scot) Partic of mort/charge *
24 Jan 2006 410(Scot) Partic of mort/charge *
12 Dec 2005 CERTNM Company name changed daleacre LIMITED\certificate issued on 12/12/05
12 Dec 2005 225 Accounting reference date shortened from 30/11/06 to 31/07/06
12 Dec 2005 288a New director appointed