Advanced company searchLink opens in new window

KEEPS PRINTING LIMITED

Company number 06893262

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)
27 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
16 May 2018 AM10 Administrator's progress report
27 Apr 2018 AM23 Notice of move from Administration to Dissolution
02 Jan 2018 AM10 Administrator's progress report
08 Aug 2017 AM07 Result of meeting of creditors
22 Jul 2017 AM03 Statement of administrator's proposal
12 Jun 2017 AD01 Registered office address changed from 164 Greenham Business Park Greenham Thatcham Berkshire RG19 6HN to Cvr Global Llp First Floor 16-17 Boundary Road Hove East Sussex BN3 4AN on 12 June 2017
07 Jun 2017 AM01 Appointment of an administrator
02 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
11 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
23 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
06 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
27 Jun 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
27 Jun 2014 CH01 Director's details changed for Mrs Claire Sarah Ann Stevens on 1 April 2014
27 Jun 2014 CH01 Director's details changed for Mr Stephen Ashley Goodwin on 1 April 2014
20 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
04 Oct 2013 AD01 Registered office address changed from 4D Sterling Industrial Estate Kings Road Newbury Berkshire RG14 5RQ United Kingdom on 4 October 2013
18 Jun 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
21 Jun 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
22 Jun 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
22 Jun 2011 CH01 Director's details changed for Mrs Claire Sarah Ann Stevens on 22 June 2011