Advanced company searchLink opens in new window

KEANE LIMITED

Company number 01641088

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jul 2014 SOAS(A) Voluntary strike-off action has been suspended
24 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2014 DS01 Application to strike the company off the register
07 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 500,000.5
07 Feb 2014 AD04 Register(s) moved to registered office address
23 Dec 2013 AA Full accounts made up to 31 March 2013
30 Apr 2013 AP01 Appointment of Mrs Claire Elizabeth Webster as a director
30 Apr 2013 TM01 Termination of appointment of Thomas Balgheim as a director
18 Apr 2013 SH20 Statement by directors
18 Apr 2013 SH19 Statement of capital on 18 April 2013
  • GBP 0.01
18 Apr 2013 CAP-SS Solvency statement dated 17/04/13
18 Apr 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled and distribution of dividends 17/04/2013
14 Mar 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
14 Mar 2013 CH03 Secretary's details changed for Claire Elizabeth Webster on 1 February 2013
21 Jan 2013 TM01 Termination of appointment of Claire Webster as a director
08 Nov 2012 AA Full accounts made up to 31 March 2012
16 Oct 2012 TM01 Termination of appointment of Ian Miller as a director
10 Oct 2012 AD03 Register(s) moved to registered inspection location
10 Oct 2012 AD02 Register inspection address has been changed
10 Sep 2012 AP01 Appointment of Mr Thomas Balgheim as a director
22 Feb 2012 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
01 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
29 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Oct 2011 AA Full accounts made up to 31 December 2010