KEATING BRADLEY FOLD LIMITED

Company Documents

DateDescription
13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM SUITE 26, CENTURY BUILDING BRUNSWICK BUSINESS PARK TOWER STREET LIVERPOOL L3 4BJ

View Document

30/08/1830 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/06/2018:LIQ. CASE NO.1

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM UNIT 3 BRADLEY FOLD INDUSTRIAL ESTATE BOLTON LANCASHIRE BL2 6RT

View Document

22/07/1722 July 2017 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

30/06/1730 June 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

30/06/1730 June 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/06/1730 June 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

24/01/1724 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064927860004

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

20/04/1620 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

18/11/1518 November 2015 13/10/15 STATEMENT OF CAPITAL GBP 0.70

View Document

18/11/1518 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

18/11/1518 November 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/10/1527 October 2015 SECRETARY APPOINTED STACEY ANDREW

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HOWARTH

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, SECRETARY STEVEN CLEGG

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN CLEGG

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/03/155 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/147 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/03/1315 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR STUART WILKINSON

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

06/08/126 August 2012 SECRETARY APPOINTED MR STEVEN LEE CLEGG

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, SECRETARY STUART WILKINSON

View Document

23/07/1223 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

16/07/1216 July 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/07/1216 July 2012 16/07/12 STATEMENT OF CAPITAL GBP 0.90

View Document

06/03/126 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES WILKINSON / 06/03/2012

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

30/03/1130 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/09/109 September 2010 DIRECTOR APPOINTED GORDON PILKINGTON

View Document

09/09/109 September 2010 DIRECTOR APPOINTED ERIC HEYWOOD

View Document

09/09/109 September 2010 DIRECTOR APPOINTED STUART JAMES WILKINSON

View Document

09/09/109 September 2010 DIRECTOR APPOINTED DAVID HOWARTH

View Document

09/09/109 September 2010 ADOPT ARTICLES 01/09/2010

View Document

09/09/109 September 2010 SUB-DIVISION 01/09/10

View Document

09/09/109 September 2010 DIRECTOR APPOINTED STEVEN LEE CLEGG

View Document

09/09/109 September 2010 ADOPT ARTICLES 01/09/2010

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, SECRETARY DAVID HOWARTH

View Document

07/06/107 June 2010 SECRETARY APPOINTED MR STUART JAMES WILKINSON

View Document

20/04/1020 April 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEATING / 10/03/2010

View Document

12/02/1012 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/12/0914 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/03/0926 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM UNIT 3 BRADLEY FORD INDUSTRIAL ESTATE BOLTON LANCASHIRE BL2 6RJ

View Document

26/03/0926 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/03/0918 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/02/0815 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

13/02/0813 February 2008 SECRETARY RESIGNED

View Document

13/02/0813 February 2008 REGISTERED OFFICE CHANGED ON 13/02/08 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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