- Company Overview for KEANE PROPERTY (TOLWORTH) LTD (06804762)
- Filing history for KEANE PROPERTY (TOLWORTH) LTD (06804762)
- People for KEANE PROPERTY (TOLWORTH) LTD (06804762)
- Charges for KEANE PROPERTY (TOLWORTH) LTD (06804762)
- Insolvency for KEANE PROPERTY (TOLWORTH) LTD (06804762)
- More for KEANE PROPERTY (TOLWORTH) LTD (06804762)
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 Dec 2024 | WU07 | Progress report in a winding up by the court | |
18 Dec 2023 | WU07 | Progress report in a winding up by the court | |
09 Feb 2023 | WU07 | Progress report in a winding up by the court | |
10 Jan 2022 | WU07 | Progress report in a winding up by the court | |
17 Dec 2020 | WU07 | Progress report in a winding up by the court | |
18 Dec 2019 | WU07 | Progress report in a winding up by the court | |
12 Aug 2019 | TM01 | Termination of appointment of Barry Jonathon Lewis as a director on 1 February 2019 | |
05 Jan 2019 | WU07 | Progress report in a winding up by the court | |
29 Jul 2018 | LIQ MISC | Insolvency:liquidators annual progress report to 10/12/2015 | |
02 Jul 2018 | WU07 | Progress report in a winding up by the court | |
13 Jun 2018 | WU07 | Progress report in a winding up by the court | |
29 Mar 2016 | AD01 | Registered office address changed from Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR to C/O Antony Batty and Company Llp 3 Field Court Grays Inn London WC1R 5EF on 29 March 2016 | |
11 Feb 2015 | 4.31 | Appointment of a liquidator | |
05 Sep 2014 | COCOMP | Order of court to wind up | |
14 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
17 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Sep 2013 | MR01 | Registration of charge 068047620005 | |
18 Sep 2013 | MR01 | Registration of charge 068047620006 | |
13 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 28 January 2012 | |
20 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
18 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |