Advanced company searchLink opens in new window

KEADBY LIMITED

Company number 06737693

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)
06 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
06 Mar 2018 LIQ13 Return of final meeting in a members' voluntary winding up
06 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 27 July 2017
02 Jun 2017 600 Appointment of a voluntary liquidator
02 Jun 2017 LIQ10 Removal of liquidator by court order
17 Aug 2016 AD01 Registered office address changed from Beaufort Court Egg Farm Lane Station Road Kings Langley Hertfordshire WD4 8LR to Hill House 1 Little New Street London EC4A 3TR on 17 August 2016
12 Aug 2016 600 Appointment of a voluntary liquidator
12 Aug 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-28
12 Aug 2016 4.70 Declaration of solvency
06 Jul 2016 TM01 Termination of appointment of Rachel Ruffle as a director on 10 June 2016
06 Jul 2016 TM01 Termination of appointment of Gordon Alan Macdougall as a director on 10 June 2016
22 Jun 2016 AP01 Appointment of Richard Paul Russell as a director on 10 June 2016
22 Jun 2016 AP01 Appointment of Mr Donald Crawford Joyce as a director on 10 June 2016
22 Jun 2016 TM01 Termination of appointment of Russell Alan Farnhill as a director on 10 June 2016
27 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
27 Nov 2015 CH01 Director's details changed for Ms Rachel Ruffle on 30 October 2015
27 Nov 2015 CH01 Director's details changed for Mr Russell Alan Farnhill on 30 October 2015
27 Nov 2015 CH03 Secretary's details changed for Dominic James Hearth on 30 October 2015
27 Nov 2015 CH01 Director's details changed for Mr Gordon Alan Macdougall on 30 October 2015
05 Aug 2015 AA Full accounts made up to 31 October 2014
12 Dec 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
09 May 2014 AA Full accounts made up to 31 October 2013
07 Jan 2014 CH01 Director's details changed for Ms Rachel Ruffle on 1 November 2013
25 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
20 Sep 2013 TM01 Termination of appointment of Annette Deveson as a director