KEYSTONE DEVELOPMENTS (LANCASHIRE) LTD
Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Final Gazette dissolved following liquidation |
30/01/2530 January 2025 | Final Gazette dissolved following liquidation |
30/10/2430 October 2024 | Return of final meeting in a creditors' voluntary winding up |
07/12/237 December 2023 | Statement of affairs |
07/12/237 December 2023 | Appointment of a voluntary liquidator |
07/12/237 December 2023 | Resolutions |
07/12/237 December 2023 | Resolutions |
06/12/236 December 2023 | Registered office address changed from 7 Lodge Side Bury BL8 2SW England to Sfp Suite 9 Ensign House Admirals Way London E14 9XQ on 2023-12-06 |
21/03/2321 March 2023 | Compulsory strike-off action has been suspended |
21/03/2321 March 2023 | Compulsory strike-off action has been suspended |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
28/02/2228 February 2022 | Previous accounting period shortened from 2021-05-30 to 2021-03-31 |
22/10/2122 October 2021 | Registered office address changed from 31 Victoria Court Tottington Bury BL8 3GY England to 7 Lodge Side Bury BL8 2SW on 2021-10-22 |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/08/2020 August 2020 | REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 8-10 BOLTON STREET RAMSBOTTOM BURY LANCASHIRE BL0 9HX ENGLAND |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
30/05/2030 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19 |
28/02/2028 February 2020 | PREVSHO FROM 31/05/2019 TO 30/05/2019 |
14/08/1914 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
24/07/1924 July 2019 | DIRECTOR APPOINTED MR PHILIP JAMES LAW |
24/07/1924 July 2019 | DIRECTOR APPOINTED MR ROBERT JAMES WALTON |
11/06/1911 June 2019 | DISS40 (DISS40(SOAD)) |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
30/05/1930 May 2019 | Annual accounts for year ending 30 May 2019 |
16/04/1916 April 2019 | FIRST GAZETTE |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
17/05/1717 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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