- Company Overview for C.H. KEEBLE & SON LIMITED (01220243)
- Filing history for C.H. KEEBLE & SON LIMITED (01220243)
- People for C.H. KEEBLE & SON LIMITED (01220243)
- Charges for C.H. KEEBLE & SON LIMITED (01220243)
- Insolvency for C.H. KEEBLE & SON LIMITED (01220243)
- More for C.H. KEEBLE & SON LIMITED (01220243)
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 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 July 2016 | |
22 Jul 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 March 2016 | |
02 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 September 2015 | |
02 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 March 2015 | |
02 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 September 2014 | |
02 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 March 2014 | |
02 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 September 2013 | |
02 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 March 2013 | |
08 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 4 September 2012 | |
26 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 4 March 2012 | |
09 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 4 September 2011 | |
05 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 4 March 2011 | |
23 Nov 2010 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
12 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2010 | 4.20 |
Statement of affairs
|
|
12 Mar 2010 | 600 | Appointment of a voluntary liquidator | |
12 Mar 2010 | 4.20 | Statement of affairs with form 4.19 | |
09 Feb 2010 | AD01 | Registered office address changed from 43-45 Dorset Street London W1U 7NA on 9 February 2010 | |
08 Feb 2010 | CH01 | Director's details changed for Steven Robert Keeble on 1 October 2009 | |
03 Feb 2010 | TM01 | Termination of appointment of Gary Taylor as a director | |
09 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
05 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
13 May 2009 | 363a | Return made up to 18/04/09; full list of members |