KEENAN PROCESSING LIMITED
Company Documents
| Date | Description | 
|---|---|
| 09/10/259 October 2025 New | Final Gazette dissolved following liquidation | 
| 09/10/259 October 2025 New | Final Gazette dissolved following liquidation | 
| 09/07/259 July 2025 | Return of final meeting in a members' voluntary winding up | 
| 02/09/242 September 2024 | Resolutions | 
| 27/08/2427 August 2024 | Declaration of solvency | 
| 27/08/2427 August 2024 | Appointment of a voluntary liquidator | 
| 27/08/2427 August 2024 | Registered office address changed from 29 Howard Street North Shields Tyne and Wear NE30 1AR to Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 2024-08-27 | 
| 13/08/2413 August 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 27/02/2427 February 2024 | Confirmation statement made on 2024-02-25 with no updates | 
| 20/11/2320 November 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-25 with no updates | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 25/02/2225 February 2022 | Confirmation statement made on 2022-02-25 with updates | 
| 02/10/212 October 2021 | Amended total exemption full accounts made up to 2021-03-31 | 
| 29/09/2129 September 2021 | Confirmation statement made on 2021-09-27 with no updates | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 30/07/1930 July 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES | 
| 26/09/1826 September 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES | 
| 02/08/172 August 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 27/09/1627 September 2016 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES | 
| 20/04/1620 April 2016 | Annual return made up to 13 April 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 19/05/1519 May 2015 | Annual return made up to 13 April 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 02/05/142 May 2014 | Annual return made up to 13 April 2014 with full list of shareholders | 
| 29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 23/05/1323 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 10/05/1310 May 2013 | Annual return made up to 13 April 2013 with full list of shareholders | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 22/01/1322 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | 
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 09/10/129 October 2012 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | 
| 26/09/1226 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | 
| 19/04/1219 April 2012 | APPOINTMENT TERMINATED, SECRETARY HELEN KEENAN | 
| 19/04/1219 April 2012 | Annual return made up to 13 April 2012 with full list of shareholders | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 21/03/1221 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 | 
| 21/02/1221 February 2012 | CURRSHO FROM 30/09/2012 TO 31/03/2012 | 
| 13/05/1113 May 2011 | Annual return made up to 13 April 2011 with full list of shareholders | 
| 28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 September 2010 | 
| 11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEENAN / 01/03/2010 | 
| 11/05/1011 May 2010 | Annual return made up to 13 April 2010 with full list of shareholders | 
| 16/02/1016 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 | 
| 29/06/0929 June 2009 | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS | 
| 29/06/0929 June 2009 | LOCATION OF DEBENTURE REGISTER | 
| 29/06/0929 June 2009 | REGISTERED OFFICE CHANGED ON 29/06/2009 FROM 29 HOWARD STREET NORTH SHIELDS TYNE & WEAR NE30 1AR | 
| 29/06/0929 June 2009 | LOCATION OF REGISTER OF MEMBERS | 
| 16/01/0916 January 2009 | Annual accounts small company total exemption made up to 30 September 2008 | 
| 31/07/0831 July 2008 | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS | 
| 26/02/0826 February 2008 | Annual accounts small company total exemption made up to 30 September 2007 | 
| 26/06/0726 June 2007 | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS | 
| 21/12/0621 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | 
| 11/08/0611 August 2006 | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS; AMEND | 
| 06/06/066 June 2006 | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS | 
| 03/01/063 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | 
| 13/06/0513 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | 
| 05/05/055 May 2005 | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS | 
| 01/07/041 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | 
| 23/04/0423 April 2004 | RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS | 
| 24/12/0324 December 2003 | PARTICULARS OF MORTGAGE/CHARGE | 
| 20/07/0320 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | 
| 09/05/039 May 2003 | RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS | 
| 20/01/0320 January 2003 | DIRECTOR'S PARTICULARS CHANGED | 
| 20/01/0320 January 2003 | SECRETARY'S PARTICULARS CHANGED | 
| 03/10/023 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | 
| 03/10/023 October 2002 | RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS | 
| 12/06/0112 June 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 | 
| 12/06/0112 June 2001 | RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS | 
| 13/06/0013 June 2000 | RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS | 
| 13/06/0013 June 2000 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | 
| 13/06/0013 June 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 | 
| 09/05/999 May 1999 | REGISTERED OFFICE CHANGED ON 09/05/99 FROM: ESSELL ACCOUNTANTS 17 NORTHUMBERLAND SQUARE NORTH SHIELDS TYNE & WEAR NE30 1PX | 
| 09/05/999 May 1999 | FULL ACCOUNTS MADE UP TO 30/09/98 | 
| 02/05/992 May 1999 | RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS | 
| 06/08/986 August 1998 | REGISTERED OFFICE CHANGED ON 06/08/98 FROM: 7 LANSDOWNE TERRACE GOSFORTH NEWCASTLE UPON TYNE NE3 1HN | 
| 18/05/9818 May 1998 | RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS | 
| 31/12/9731 December 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97 | 
| 05/06/975 June 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96 | 
| 21/05/9721 May 1997 | RETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS | 
| 29/10/9629 October 1996 | RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS | 
| 29/10/9629 October 1996 | REGISTERED OFFICE CHANGED ON 29/10/96 FROM: ECCLESWAY BACKWORTH BUSINESS PARK BACKWORTH NEWCASTLE UPON TYNE NE26 0BN | 
| 12/12/9512 December 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 | 
| 26/05/9526 May 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | 
| 26/05/9526 May 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | 
| 26/05/9526 May 1995 | REGISTERED OFFICE CHANGED ON 26/05/95 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF | 
| 13/04/9513 April 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
- Company overview
 - All company documents and filing history
 - People connected with this company
 - Financial details of KEENAN PROCESSING LIMITED
 - Who controls this company?
 - Charges and Mortgages registered against company
 - Notices placed in The UK Official Public Gazette
 - Location, contact details and map
 - Related companies and people
 
Recently Viewed
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