Advanced company searchLink opens in new window

KEE SUPPORT LIMITED

Company number 04649196

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)
11 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2013 DS01 Application to strike the company off the register
18 Sep 2013 AA Accounts for a small company made up to 31 December 2012
29 Aug 2013 AAMD Amended accounts for a small company made up to 30 June 2012
09 Apr 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 December 2012
26 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
04 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
Statement of capital on 2013-02-04
  • GBP 100
03 Jul 2012 AP03 Appointment of Mr Paul Gibbons as a secretary on 29 June 2012
03 Jul 2012 TM01 Termination of appointment of James Andrew Lister as a director on 29 June 2012
03 Jul 2012 TM01 Termination of appointment of Nicholas John Keech as a director on 29 June 2012
03 Jul 2012 TM02 Termination of appointment of Dawn Mary Chapman as a secretary on 29 June 2012
03 Jul 2012 AP01 Appointment of Mr Robert Munro as a director on 29 June 2012
03 Jul 2012 AP01 Appointment of Mr Christopher Russell as a director on 29 June 2012
03 Jul 2012 AD01 Registered office address changed from Portland House 13 Station Road Kettering Northamptonshire NN15 7HH on 3 July 2012
23 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
13 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
15 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for James Andrew Lister on 29 September 2010
21 Sep 2010 AA Total exemption small company accounts made up to 30 June 2010
10 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
27 Sep 2009 AA Total exemption small company accounts made up to 30 June 2009
18 Aug 2009 288c Director's Change of Particulars / james lister / 01/07/2009 / Occupation was: kee it LTD kee network solutio, now: company director
31 Mar 2009 288c Secretary's Change of Particulars / dawn chapman / 16/03/2009 / HouseName/Number was: , now: 105; Street was: white oaks, now: gipsy lane; Area was: 91 harrington road, now: ; Post Town was: loddington, now: kettering; Region was: northamptonshire, now: northants; Post Code was: NN14 1JZ, now: NN16 8TZ
31 Mar 2009 288c Director's Change of Particulars / nicholas keech / 16/03/2009 / HouseName/Number was: , now: 105; Street was: white oaks, now: gipsy lane; Area was: 91 harrington road, now: ; Post Town was: loddington, now: kettering; Region was: northamptonshire, now: northants; Post Code was: NN14 1JZ, now: NN16 8TZ