Advanced company searchLink opens in new window

KEELEX 273 LIMITED

Company number 04516959

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)
26 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Oct 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 70
20 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
21 Oct 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
17 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
06 Nov 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
06 Nov 2012 CH01 Director's details changed for Michael Tynan on 23 August 2011
05 Nov 2012 CH03 Secretary's details changed for Lisa Tynan on 23 August 2011
05 Jul 2012 AA Total exemption small company accounts made up to 29 February 2012
13 Apr 2012 AD01 Registered office address changed from Lloyd House Gate Lane Sutton Coldfield West Midlands B73 5TT on 13 April 2012
25 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
16 Nov 2011 SH06 Cancellation of shares. Statement of capital on 16 November 2011
  • GBP 70
16 Nov 2011 TM01 Termination of appointment of Jimmy Lloyd as a director on 4 November 2011
16 Nov 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Nov 2011 SH03 Purchase of own shares.
01 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
23 Sep 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
26 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
26 Oct 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
26 Oct 2010 CH01 Director's details changed for Michael Tynan on 22 August 2010
26 Oct 2010 CH03 Secretary's details changed for Lisa Tynan on 22 August 2010
26 Oct 2010 CH01 Director's details changed for Jimmy Lloyd on 22 August 2010
13 Oct 2009 AR01 Annual return made up to 22 August 2009 with full list of shareholders
10 Jul 2009 AA Total exemption small company accounts made up to 28 February 2009
02 Oct 2008 363s Return made up to 22/08/08; full list of members