Advanced company searchLink opens in new window

ATKINSON KEENE LIMITED

Company number 09604707

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)
22 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2020 DS01 Application to strike the company off the register
09 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
05 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
29 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
16 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
02 Jul 2018 CS01 Confirmation statement made on 22 May 2018 with updates
08 May 2018 AA Total exemption full accounts made up to 31 December 2017
14 Dec 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
14 Jul 2017 PSC02 Notification of Jones Robinson Estate Agents Holdings Limited as a person with significant control on 12 July 2017
14 Jul 2017 PSC07 Cessation of Jeff Brown as a person with significant control on 12 July 2017
14 Jul 2017 AD01 Registered office address changed from 47 Cheap Street Newbury RG14 5BX United Kingdom to Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA on 14 July 2017
14 Jul 2017 AP01 Appointment of Mr Charles Marmion Robinson as a director on 12 July 2017
14 Jul 2017 AP01 Appointment of Mr Paul Julian Hodgson as a director on 12 July 2017
14 Jul 2017 TM01 Termination of appointment of Jeff Brown as a director on 12 July 2017
13 Jul 2017 AA Micro company accounts made up to 31 March 2017
25 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
15 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
31 Mar 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 March 2016
12 Jun 2015 SH01 Statement of capital following an allotment of shares on 22 May 2015
  • GBP 100
05 Jun 2015 TM01 Termination of appointment of Barbara Kahan as a director on 22 May 2015
27 May 2015 AP01 Appointment of Mr Jeff Brown as a director on 22 May 2015
26 May 2015 TM01 Termination of appointment of Barbara Kahan as a director on 22 May 2015