Advanced company searchLink opens in new window

KEYFORD PRECISION ENGINEERING LTD

Company number 01136379

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)
04 Jul 2024 LIQ02 Statement of affairs
01 Jul 2024 AD01 Registered office address changed from Olympic House Whitworth Road Frome BA11 4BY England to 11th Floor One Temple Row Birmingham B2 5LG on 1 July 2024
01 Jul 2024 600 Appointment of a voluntary liquidator
01 Jul 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-06-24
30 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2023 TM01 Termination of appointment of Stephen Richard Denmead as a director on 18 September 2023
20 Nov 2023 TM02 Termination of appointment of Andrew Dean Mcpherson as a secretary on 18 September 2023
20 Nov 2023 TM01 Termination of appointment of Andrew Dean Mcpherson as a director on 18 September 2023
08 Aug 2023 TM01 Termination of appointment of Mohammed Kaleem as a director on 1 July 2023
26 Jul 2023 AD01 Registered office address changed from Network Park, Unit 9 Duddeston Mill Road Saltley Birmingham B8 1AU England to Olympic House Whitworth Road Frome BA11 4BY on 26 July 2023
26 Jul 2023 AP01 Appointment of Mr Matthew James as a director on 1 July 2023
10 Jul 2023 TM01 Termination of appointment of Zanete Ferguson as a director on 10 January 2023
18 May 2023 AA Accounts for a small company made up to 31 August 2022
14 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
07 Nov 2022 CERTNM Company name changed keyford precision engineering (frome) LIMITED\certificate issued on 07/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-02
03 Nov 2022 AD01 Registered office address changed from Office 1 Hatherton Court 21 Hatherton Street Walsall WS4 2LA England to Network Park, Unit 9 Duddeston Mill Road Saltley Birmingham B8 1AU on 3 November 2022
19 Jun 2022 CH01 Director's details changed for Mrs Zanete Fergusone on 19 June 2022
27 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
02 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
04 Feb 2022 MR01 Registration of charge 011363790013, created on 3 February 2022
31 Jan 2022 AA01 Previous accounting period shortened from 30 November 2021 to 31 August 2021
11 Jan 2022 AP01 Appointment of Mrs Zanete Fergusone as a director on 10 January 2022
30 Dec 2021 TM01 Termination of appointment of Zanete Fergusone as a director on 20 December 2021
21 Sep 2021 MR01 Registration of charge 011363790012, created on 16 September 2021