KEATS ENGINEERING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/07/1418 July 2014 | STATEMENT OF AFFAIRS/4.19 |
18/07/1418 July 2014 | EXTRAORDINARY RESOLUTION TO WIND UP |
18/07/1418 July 2014 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
09/07/149 July 2014 | REGISTERED OFFICE CHANGED ON 09/07/2014 FROM RAINES HOUSE, DENBY DALE ROAD WAKEFIELD WEST YORKSHIRE WF1 1HR |
19/04/1419 April 2014 | DISS40 (DISS40(SOAD)) |
17/04/1417 April 2014 | APPOINTMENT TERMINATED, SECRETARY WADDINGTON ANGELA |
17/04/1417 April 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
01/04/141 April 2014 | FIRST GAZETTE |
16/04/1316 April 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
16/05/1216 May 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
09/03/119 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/03/1026 March 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WILLIAM WADDINGTON / 01/12/2009 |
28/05/0928 May 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
01/05/091 May 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
05/09/085 September 2008 | PREVEXT FROM 29/02/2008 TO 31/03/2008 |
05/09/085 September 2008 | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
29/09/0729 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
23/08/0723 August 2007 | REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN |
23/08/0723 August 2007 | DIRECTOR RESIGNED |
23/08/0723 August 2007 | NEW SECRETARY APPOINTED |
23/08/0723 August 2007 | NEW DIRECTOR APPOINTED |
23/08/0723 August 2007 | SECRETARY RESIGNED |
29/03/0729 March 2007 | REGISTERED OFFICE CHANGED ON 29/03/07 FROM: WHITEMOOR BUSINESS PARK, UNIT D1 CLIFFE COMMON SELBY YORKSHIRE YO8 6EG |
26/02/0726 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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