KEATING KINETICS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Statement of affairs

View Document

08/05/248 May 2024 Registered office address changed from 6 Otterswood Square Martland Park Wigan WN5 0LF England to C/O Marshall Peters, Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2024-05-08

View Document

08/05/248 May 2024 Appointment of a voluntary liquidator

View Document

08/05/248 May 2024 Resolutions

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

23/02/2223 February 2022 Amended total exemption full accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Secretary's details changed for Mrs Sheree Keating on 2021-06-21

View Document

08/06/218 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

04/06/214 June 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES

View Document

04/06/214 June 2021 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HARPER

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 DIRECTOR APPOINTED MR TIMOTHY EWING HARPER

View Document

24/10/1924 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM UNIT 7 OTTERSWOOD SQUARE MARTLAND PARK WIGAN WN5 0LF ENGLAND

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 174 MANCHESTER ROAD ASTLEY, TYLDESLEY MANCHESTER LANCS M29 7FB UNITED KINGDOM

View Document

17/04/1817 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOSEPH KEATING

View Document

11/04/1811 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/04/2018

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/10/1731 October 2017 23/10/17 STATEMENT OF CAPITAL GBP 500.00

View Document

24/03/1724 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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