- Company Overview for KEAR LIMITED (05102804)
- Filing history for KEAR LIMITED (05102804)
- People for KEAR LIMITED (05102804)
- Charges for KEAR LIMITED (05102804)
- Insolvency for KEAR LIMITED (05102804)
- More for KEAR LIMITED (05102804)
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) |
---|---|---|---|
09 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
09 May 2016 | 2.35B | Notice of move from Administration to Dissolution on 25 April 2016 | |
02 Dec 2015 | 2.24B | Administrator's progress report to 4 November 2015 | |
06 Jul 2015 | F2.18 | Notice of deemed approval of proposals | |
16 Jun 2015 | 2.17B | Statement of administrator's proposal | |
12 Jun 2015 | 2.16B | Statement of affairs with form 2.14B | |
15 May 2015 | AD01 | Registered office address changed from Venture House the Tanneries, East Street Titchfield Fareham Hampshire PO14 4AR to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 15 May 2015 | |
14 May 2015 | 2.12B | Appointment of an administrator | |
15 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
05 Aug 2013 | CH01 | Director's details changed for Mr Stuart Playle Spencer on 30 July 2013 | |
26 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
12 Jun 2013 | AP04 | Appointment of Compass Secretariat Limited as a secretary | |
12 Jun 2013 | CH01 | Director's details changed for Mr Christopher John Huddleston on 4 June 2013 | |
12 Jun 2013 | CH01 | Director's details changed for Mr Stuart Playle Spencer on 4 June 2013 | |
12 Jun 2013 | AD01 | Registered office address changed from Unit a5 Railway Triangle Walton Road Portsmouth Hampshire PO6 1TN United Kingdom on 12 June 2013 | |
12 Jun 2013 | TM02 | Termination of appointment of Stuart Spencer as a secretary | |
15 Apr 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
18 Apr 2012 | AD01 | Registered office address changed from Unit G4 Railway Triangle Portsmouth Hampshire PO6 1TQ on 18 April 2012 | |
22 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
17 Apr 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
17 Apr 2011 | AD03 | Register(s) moved to registered inspection location |