KEYFORD PRECISION ENGINEERING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Liquidators' statement of receipts and payments to 2025-06-23 |
04/07/244 July 2024 | Statement of affairs |
01/07/241 July 2024 | Appointment of a voluntary liquidator |
01/07/241 July 2024 | Registered office address changed from Olympic House Whitworth Road Frome BA11 4BY England to 11th Floor One Temple Row Birmingham B2 5LG on 2024-07-01 |
01/07/241 July 2024 | Resolutions |
01/07/241 July 2024 | Resolutions |
30/05/2430 May 2024 | Compulsory strike-off action has been suspended |
30/05/2430 May 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
20/11/2320 November 2023 | Termination of appointment of Stephen Richard Denmead as a director on 2023-09-18 |
20/11/2320 November 2023 | Termination of appointment of Andrew Dean Mcpherson as a secretary on 2023-09-18 |
20/11/2320 November 2023 | Termination of appointment of Andrew Dean Mcpherson as a director on 2023-09-18 |
08/08/238 August 2023 | Termination of appointment of Mohammed Kaleem as a director on 2023-07-01 |
26/07/2326 July 2023 | Appointment of Mr Matthew James as a director on 2023-07-01 |
26/07/2326 July 2023 | Registered office address changed from Network Park, Unit 9 Duddeston Mill Road Saltley Birmingham B8 1AU England to Olympic House Whitworth Road Frome BA11 4BY on 2023-07-26 |
10/07/2310 July 2023 | Termination of appointment of Zanete Ferguson as a director on 2023-01-10 |
18/05/2318 May 2023 | Accounts for a small company made up to 2022-08-31 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
07/11/227 November 2022 | Certificate of change of name |
03/11/223 November 2022 | Registered office address changed from Office 1 Hatherton Court 21 Hatherton Street Walsall WS4 2LA England to Network Park, Unit 9 Duddeston Mill Road Saltley Birmingham B8 1AU on 2022-11-03 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
27/04/2227 April 2022 | Total exemption full accounts made up to 2021-08-31 |
02/03/222 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
04/02/224 February 2022 | Registration of charge 011363790013, created on 2022-02-03 |
31/01/2231 January 2022 | Previous accounting period shortened from 2021-11-30 to 2021-08-31 |
11/01/2211 January 2022 | Appointment of Mrs Zanete Fergusone as a director on 2022-01-10 |
30/12/2130 December 2021 | Termination of appointment of Zanete Fergusone as a director on 2021-12-20 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
27/07/2127 July 2021 | Appointment of Mr Sukhbinder Singh Heer as a director on 2021-07-26 |
19/07/2119 July 2021 | Appointment of Mrs Zanete Fergusone as a director on 2021-07-15 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
08/04/208 April 2020 | 30/11/19 TOTAL EXEMPTION FULL |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
10/05/1910 May 2019 | 30/11/18 TOTAL EXEMPTION FULL |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
16/07/1816 July 2018 | 30/11/17 TOTAL EXEMPTION FULL |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
30/08/1730 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
31/03/1631 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
01/04/151 April 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
25/07/1425 July 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
25/07/1425 July 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
25/07/1425 July 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
25/07/1425 July 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
09/06/149 June 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
19/03/1419 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
24/04/1324 April 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
10/04/1310 April 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
21/03/1221 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
24/03/1124 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
26/04/1026 April 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
13/03/1013 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
09/03/109 March 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
10/07/0910 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
06/04/096 April 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
25/03/0925 March 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
09/06/089 June 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
16/04/0816 April 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
24/05/0724 May 2007 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
08/05/078 May 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
08/05/078 May 2007 | DIRECTOR RESIGNED |
25/04/0725 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
23/04/0723 April 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/04/0723 April 2007 | NEW DIRECTOR APPOINTED |
23/04/0723 April 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/04/0723 April 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
20/04/0720 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
18/04/0718 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
29/03/0729 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
22/03/0722 March 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
22/03/0722 March 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
19/02/0719 February 2007 | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS |
02/06/062 June 2006 | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS |
25/05/0625 May 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 |
31/03/0531 March 2005 | � SR 100@1 30/01/05 |
31/03/0531 March 2005 | � SR 100@1 30/01/05 |
03/03/053 March 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 |
28/02/0528 February 2005 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
08/02/058 February 2005 | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS |
02/02/052 February 2005 | DIRECTOR RESIGNED |
02/02/052 February 2005 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
02/02/052 February 2005 | AUTHORISE CONTRACT 27/01/05 |
16/11/0416 November 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
23/09/0423 September 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 |
26/04/0426 April 2004 | DIRECTOR'S PARTICULARS CHANGED |
09/02/049 February 2004 | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS |
09/09/039 September 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 |
10/02/0310 February 2003 | RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS |
17/09/0217 September 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 |
11/02/0211 February 2002 | RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS |
28/08/0128 August 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 |
05/03/015 March 2001 | RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS |
23/03/0023 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
11/02/0011 February 2000 | RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS |
01/03/991 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
17/02/9917 February 1999 | RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS |
20/02/9820 February 1998 | RETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS |
20/02/9820 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 |
26/02/9726 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 |
25/02/9725 February 1997 | RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS |
05/03/965 March 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 |
05/03/965 March 1996 | RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS |
09/02/959 February 1995 | RETURN MADE UP TO 01/02/95; NO CHANGE OF MEMBERS |
09/02/959 February 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
13/03/9413 March 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 |
13/03/9413 March 1994 | RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS |
19/01/9419 January 1994 | PARTICULARS OF MORTGAGE/CHARGE |
04/10/934 October 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
24/02/9324 February 1993 | RETURN MADE UP TO 01/02/93; CHANGE OF MEMBERS |
24/02/9324 February 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92 |
24/02/9324 February 1993 | DIRECTOR'S PARTICULARS CHANGED |
24/02/9324 February 1993 | DIRECTOR RESIGNED |
20/02/9220 February 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91 |
20/02/9220 February 1992 | DIRECTOR'S PARTICULARS CHANGED |
20/02/9220 February 1992 | RETURN MADE UP TO 01/02/92; NO CHANGE OF MEMBERS |
27/02/9127 February 1991 | RETURN MADE UP TO 01/02/91; FULL LIST OF MEMBERS |
27/02/9127 February 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90 |
05/03/905 March 1990 | RETURN MADE UP TO 16/02/90; FULL LIST OF MEMBERS |
05/03/905 March 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89 |
21/02/9021 February 1990 | NEW DIRECTOR APPOINTED |
22/03/8922 March 1989 | RETURN MADE UP TO 03/03/89; FULL LIST OF MEMBERS |
22/03/8922 March 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88 |
14/06/8814 June 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87 |
14/06/8814 June 1988 | RETURN MADE UP TO 16/03/88; FULL LIST OF MEMBERS |
26/08/8726 August 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86 |
26/08/8726 August 1987 | RETURN MADE UP TO 13/03/87; FULL LIST OF MEMBERS |
20/05/8620 May 1986 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85 |
20/05/8620 May 1986 | REGISTERED OFFICE CHANGED ON 20/05/86 FROM: 37 LOWER KEYFORD FROME SOMERSET |
20/05/8620 May 1986 | RETURN MADE UP TO 04/04/86; FULL LIST OF MEMBERS |
26/09/7326 September 1973 | CERTIFICATE OF INCORPORATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KEYFORD PRECISION ENGINEERING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- 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