KEATS LIPHOOK LIMITED
Company Documents
Date | Description |
---|---|
07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
07/02/247 February 2024 | Application to strike the company off the register |
21/09/2321 September 2023 | Micro company accounts made up to 2022-12-31 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Micro company accounts made up to 2021-12-31 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
29/09/1829 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
18/08/1718 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS RITA MARY ANN TINNEY / 16/08/2017 |
18/08/1718 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TINNEY / 16/08/2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
20/07/1620 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071567240001 |
07/07/167 July 2016 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARDWICK |
07/07/167 July 2016 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN TINNEY |
07/07/167 July 2016 | DIRECTOR APPOINTED MS RITA MARY ANN TINNEY |
07/07/167 July 2016 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN HARDWICK |
15/03/1615 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/06/1526 June 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
06/03/156 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
02/06/142 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
26/03/1426 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
11/02/1411 February 2014 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARDING |
11/02/1411 February 2014 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN AUDLEY HARDWICK |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/12/1319 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 071567240001 |
14/09/1314 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/03/1328 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
29/02/1229 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
31/10/1131 October 2011 | CURRSHO FROM 28/02/2012 TO 31/12/2011 |
30/03/1130 March 2011 | DIRECTOR APPOINTED MR NICHOLAS JOHN HARDING |
29/03/1129 March 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN HILDER |
29/03/1129 March 2011 | DIRECTOR APPOINTED ADRIAN MARK AUDLEY HARDWICK |
29/03/1129 March 2011 | REGISTERED OFFICE CHANGED ON 29/03/2011 FROM NEWTOWN HOUSE 38 NEWTOWN ROAD LIPHOOK HAMPSHIRE GU30 7DX UNITED KINGDOM |
24/02/1124 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
15/02/1015 February 2010 | 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