- Company Overview for KEEPS PRINTING LIMITED (06893262)
- Filing history for KEEPS PRINTING LIMITED (06893262)
- People for KEEPS PRINTING LIMITED (06893262)
- Charges for KEEPS PRINTING LIMITED (06893262)
- Insolvency for KEEPS PRINTING LIMITED (06893262)
- More for KEEPS PRINTING LIMITED (06893262)
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
|
|
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
|
|
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
|
|
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 |