Advanced company searchLink opens in new window

KEE GROUP LIMITED

Company number 03121862

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)
07 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 22 May 2021
17 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 22 May 2020
10 Dec 2019 AD01 Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL to 3rd Floor Vintry Building Wine Street Bristol BS1 2BD on 10 December 2019
24 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 22 May 2019
04 Jul 2018 600 Appointment of a voluntary liquidator
22 Jun 2018 AD01 Registered office address changed from C/O Mcalister & Co Insolvency Practitioners Ltd 10 st Helens Road Swansea SA1 4AW to Bath House 6-8 Bath Street Bristol BS1 6HL on 22 June 2018
23 May 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
09 Apr 2018 MR04 Satisfaction of charge 031218620009 in full
09 Apr 2018 MR04 Satisfaction of charge 031218620008 in full
18 Jan 2018 AM10 Administrator's progress report
14 Sep 2017 AM06 Notice of deemed approval of proposals
01 Sep 2017 AM03 Statement of administrator's proposal
16 Aug 2017 AM02 Statement of affairs with form AM02SOA
27 Jul 2017 AD01 Registered office address changed from 131 Market Street Dalton-in-Furness Cumbria LA15 8RG to C/O Mcalister & Co Insolvency Practitioners Ltd 10 st Helens Road Swansea SA1 4AW on 27 July 2017
30 Jun 2017 AM01 Appointment of an administrator
07 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
02 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Sep 2016 SH08 Change of share class name or designation
23 Sep 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Jul 2016 TM01 Termination of appointment of John Robson as a director on 2 July 2016
15 Jun 2016 AP01 Appointment of Mr John Robson as a director on 27 May 2016
15 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-15
01 Mar 2016 MR01 Registration of charge 031218620009, created on 1 March 2016