Advanced company searchLink opens in new window

GK060617 LIMITED

Company number 04748899

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)
17 May 2007 363a Return made up to 30/04/07; full list of members
10 Nov 2006 288b Director resigned
28 Sep 2006 288c Secretary's particulars changed;director's particulars changed
01 Aug 2006 AA Full accounts made up to 31 December 2005
13 Jun 2006 363a Return made up to 30/04/06; full list of members
15 Jul 2005 363s Return made up to 30/04/05; full list of members
27 May 2005 AA Full accounts made up to 31 December 2004
02 Nov 2004 AA Full accounts made up to 31 December 2003
02 Nov 2004 225 Accounting reference date shortened from 30/04/04 to 31/12/03
09 Sep 2004 288a New director appointed
16 Jul 2004 363s Return made up to 30/04/04; full list of members
20 Sep 2003 395 Particulars of mortgage/charge
18 Sep 2003 287 Registered office changed on 18/09/03 from: 28 dam street lichfield staffordshire WS13 6AA
09 Sep 2003 88(2)R Ad 01/09/03--------- £ si 49998@1=49998 £ ic 2/50000
03 Sep 2003 CERT8 Certificate of authorisation to commence business and borrow
03 Sep 2003 117 Application to commence business
22 Aug 2003 395 Particulars of mortgage/charge
12 Aug 2003 288a New secretary appointed;new director appointed
12 Aug 2003 288a New director appointed
30 Jul 2003 288b Secretary resigned;director resigned
30 Jul 2003 288b Director resigned
22 Jul 2003 CERTNM Company name changed keelex 278 PLC\certificate issued on 22/07/03
30 Apr 2003 NEWINC Incorporation