- Company Overview for KEADBY LIMITED (06737693)
- Filing history for KEADBY LIMITED (06737693)
- People for KEADBY LIMITED (06737693)
- Insolvency for KEADBY LIMITED (06737693)
- More for KEADBY LIMITED (06737693)
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
|
|
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
|
|
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
|
|
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
|
|
20 Sep 2013 | TM01 | Termination of appointment of Annette Deveson as a director |