- Company Overview for KEYTE & KEMP LIMITED (06207971)
- Filing history for KEYTE & KEMP LIMITED (06207971)
- People for KEYTE & KEMP LIMITED (06207971)
- Charges for KEYTE & KEMP LIMITED (06207971)
- More for KEYTE & KEMP LIMITED (06207971)
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) |
---|---|---|---|
10 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
28 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2014 | DS01 | Application to strike the company off the register | |
16 Sep 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
26 Jun 2014 | AA | Full accounts made up to 30 September 2013 | |
04 Jun 2014 | AA01 | Previous accounting period shortened from 8 March 2014 to 30 September 2013 | |
03 Dec 2013 | AA | Total exemption small company accounts made up to 8 March 2013 | |
14 Sep 2013 | AR01 | Annual return made up to 13 September 2013 with full list of shareholders | |
05 Jun 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 8 March 2013 | |
28 May 2013 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
23 Apr 2013 | TM02 | Termination of appointment of David Robert Kemp as a secretary on 8 March 2012 | |
25 Mar 2013 | AD01 | Registered office address changed from Winchester House Deane Gate Avenue Taunton TA1 2UH on 25 March 2013 | |
25 Mar 2013 | TM01 | Termination of appointment of David Robert Kemp as a director on 8 March 2013 | |
25 Mar 2013 | TM01 | Termination of appointment of Bethany Diane Keyte as a director on 8 March 2013 | |
25 Mar 2013 | AP01 | Appointment of Mrs Amanda Jane Davis as a director on 8 March 2013 | |
25 Mar 2013 | AP01 | Appointment of Mr David Robert Geoffrey Hillier as a director on 8 March 2013 | |
14 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
26 Apr 2012 | CH01 | Director's details changed for Bethany Diane Keyte on 11 April 2012 | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |