CUSTOM KEYBOARDS ELECTRONICS LTD

Company Documents

DateDescription
20/01/2220 January 2022 Final Gazette dissolved following liquidation

View Document

20/01/2220 January 2022 Final Gazette dissolved following liquidation

View Document

20/10/2120 October 2021 Return of final meeting in a creditors' voluntary winding up

View Document

11/04/1711 April 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/03/2017

View Document

11/11/1611 November 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

14/10/1614 October 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM
37 STANDARD WAY STANDARD WAY
FAREHAM INDUSTRIAL PARK
FAREHAM
HAMPSHIRE
PO16 8XG
ENGLAND

View Document

13/09/1613 September 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

06/08/166 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039713520003

View Document

28/07/1628 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/06/1629 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/05/163 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM
UNIT 11 CLAYLANDS PARK
CLAYLANDS ROAD
BISHOPS WALTHAM
HAMPSHIRE
SO32 1QD

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM
37 STANDARD WAY
FAREHAM INDUSTRIAL PARK
FAREHAM
HAMPSHIRE
PO16 8XG
ENGLAND

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/05/151 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN COOK

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/05/1317 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

03/05/123 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/04/1111 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD COOK / 02/10/2009

View Document

28/06/1028 June 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COOK / 01/05/2000

View Document

23/09/0823 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN COPPINI / 01/05/2000

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: G OFFICE CHANGED 17/10/05 121 KENSINGTON ROAD PORTSMOUTH HAMPSHIRE PO2 0QD

View Document

04/07/054 July 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/08/0329 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0323 May 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/07/01

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 REGISTERED OFFICE CHANGED ON 21/04/00 FROM: G OFFICE CHANGED 21/04/00 30 ALDWICK AVENUE BOGNOR REGIS WEST SUSSEX PO21 3AQ

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 SECRETARY RESIGNED

View Document

13/04/0013 April 2000 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