KEOGH & KEOGH FIBREGLASS SERVICES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Liquidators' statement of receipts and payments to 2025-07-27 |
24/03/2524 March 2025 | Registered office address changed from 5-7 Ravensbourne Road Bromley Kent BR1 1HN to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 2025-03-24 |
04/12/234 December 2023 | Total exemption full accounts made up to 2023-05-31 |
22/08/2322 August 2023 | Appointment of a voluntary liquidator |
12/08/2312 August 2023 | Resolutions |
12/08/2312 August 2023 | Registered office address changed from Unit 4 Overfield, Thorpe Way Banbury OX16 4XR England to 5-7 Ravensbourne Road Bromley Kent BR1 1HN on 2023-08-12 |
12/08/2312 August 2023 | Statement of affairs |
12/08/2312 August 2023 | Resolutions |
16/06/2316 June 2023 | Satisfaction of charge 107590360001 in full |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
18/01/2318 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
13/07/2113 July 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
08/07/208 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
24/07/1924 July 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
02/05/192 May 2019 | DIRECTOR APPOINTED CHARLENE MARIE KEOGH |
02/05/192 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLENE MARIE KEOGH |
02/05/192 May 2019 | PSC'S CHANGE OF PARTICULARS / MR RYAN KEOGH / 06/04/2019 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES |
17/01/1917 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
01/08/171 August 2017 | REGISTERED OFFICE CHANGED ON 01/08/2017 FROM UNIT 13 THORPE WAY BANBURY OXFORDSHIRE OX16 4SP ENGLAND |
05/07/175 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 107590360001 |
08/05/178 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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