ATKINSON & KEENE LIMITED

Company Documents

DateDescription
17/10/2417 October 2024 Final Gazette dissolved following liquidation

View Document

17/10/2417 October 2024 Final Gazette dissolved following liquidation

View Document

17/07/2417 July 2024 Return of final meeting in a members' voluntary winding up

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

07/03/247 March 2024 Declaration of solvency

View Document

01/03/241 March 2024 Appointment of a voluntary liquidator

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Registered office address changed from Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GZ to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2024-03-01

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

04/11/214 November 2021 Satisfaction of charge 039835170002 in full

View Document

04/08/154 August 2015 APPROVAL OF THE TERMS OF DOCUMENTS LISTED 24/07/2015

View Document

13/05/1513 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/14

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

06/06/146 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/05/1415 May 2014 SECRETARY APPOINTED MR MICHAEL EDWARD JOHN PALMER

View Document

15/05/1415 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/10/1317 October 2013 ADOPT ARTICLES 03/10/2013

View Document

05/10/135 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039835170001

View Document

05/08/135 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/05/1215 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/04/125 April 2012 PREVSHO FROM 30/04/2012 TO 31/12/2011

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, SECRETARY MANDY KEENE

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM
41 QUEEN STREET
MAIDENHEAD
BERKSHIRE
SL6 1NB

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MR MICHAEL EDWARD JOHN PALMER

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MR PETER ANTHONY COLES

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ATKINSON

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL KEENE

View Document

13/01/1213 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

11/05/1111 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

27/08/1027 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

24/05/1024 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MANDY ANN KEENE / 01/10/2009

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES ATKINSON / 01/10/2009

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RICHARD KEENE / 01/10/2009

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

05/05/095 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

19/06/0819 June 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 SECRETARY'S CHANGE OF PARTICULARS / MANDY KEENE / 01/01/2008

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ATKINSON / 01/05/2004

View Document

21/02/0821 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM:
41 QUEEN STREET
MAIDENHEAD
BERKSHIRE SL6 1NB

View Document

11/03/0711 March 2007 REGISTERED OFFICE CHANGED ON 11/03/07 FROM:
14 CRAUFURD RISE
MAIDENHEAD
BERKSHIRE SL6 7LX

View Document

08/03/078 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 REGISTERED OFFICE CHANGED ON 04/08/04 FROM:
THE BANKING HALL
41 QUEEN STREET
MAIDENHEAD
BERKSHIRE SL6 1NB

View Document

04/08/044 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 28/04/04; NO CHANGE OF MEMBERS

View Document

02/06/032 June 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 28/04/02; NO CHANGE OF MEMBERS

View Document

12/12/0112 December 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/09/016 September 2001 COMPANY NAME CHANGED
WEAREONTHEMOVE.COM LIMITED
CERTIFICATE ISSUED ON 06/09/01

View Document

05/09/015 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/01

View Document

10/07/0010 July 2000 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

10/07/0010 July 2000 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

10/07/0010 July 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/07/0010 July 2000 REGISTERED OFFICE CHANGED ON 10/07/00 FROM:
14 CRAUFURD RISE
MAIDENHEAD
BERKSHIRE SL6 7LX

View Document

28/04/0028 April 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/04/0028 April 2000 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company