- Company Overview for KEE SUPPORT LIMITED (04649196)
- Filing history for KEE SUPPORT LIMITED (04649196)
- People for KEE SUPPORT LIMITED (04649196)
- More for KEE SUPPORT LIMITED (04649196)
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
|
|
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 |