KEOGH & KEOGH FIBREGLASS SERVICES LTD

Company Documents

DateDescription
09/09/259 September 2025 NewLiquidators' statement of receipts and payments to 2025-07-27

View Document

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

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

22/08/2322 August 2023 Appointment of a voluntary liquidator

View Document

12/08/2312 August 2023 Resolutions

View Document

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

View Document

12/08/2312 August 2023 Statement of affairs

View Document

12/08/2312 August 2023 Resolutions

View Document

16/06/2316 June 2023 Satisfaction of charge 107590360001 in full

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/07/208 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

24/07/1924 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/05/192 May 2019 DIRECTOR APPOINTED CHARLENE MARIE KEOGH

View Document

02/05/192 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLENE MARIE KEOGH

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MR RYAN KEOGH / 06/04/2019

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

17/01/1917 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM UNIT 13 THORPE WAY BANBURY OXFORDSHIRE OX16 4SP ENGLAND

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107590360001

View Document

08/05/178 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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