Advanced company searchLink opens in new window

KESWICK LOGISTICS LIMITED

Company number 05256348

Filter by category

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)
30 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2015 4.43 Notice of final account prior to dissolution
04 Sep 2013 LIQ MISC Insolvency:secretary of state's certificate of release of liquidator
13 Jul 2012 AD01 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 13 July 2012
13 Jul 2012 COCOMP Order of court to wind up
13 Jul 2012 LIQ MISC Insolvency:order of court replacing the liquidators
13 Jul 2012 4.31 Appointment of a liquidator
30 Jan 2012 AD01 Registered office address changed from Keswick House Keswick Close Felixstowe Suffolk IP11 9NZ on 30 January 2012
27 Jan 2012 COCOMP Order of court to wind up
27 Jan 2012 LIQ MISC OC Court order insolvency:replace liq
27 Jan 2012 4.31 Appointment of a liquidator
05 May 2010 TM01 Termination of appointment of Pauline Keane as a director
22 Oct 2008 4.31 Appointment of a liquidator
18 Sep 2008 COCOMP Order of court to wind up
10 Sep 2008 287 Registered office changed on 10/09/2008 from first floor 1 edmund street bradford west yorkshire BD5 0BH
20 Feb 2008 288b Director resigned
13 Feb 2008 1.4 Notice of completion of voluntary arrangement
23 Oct 2007 363a Return made up to 12/10/07; full list of members
10 Aug 2007 AA Total exemption small company accounts made up to 31 March 2006
19 Apr 2007 1.1 Notice to Registrar of companies voluntary arrangement taking effect
27 Feb 2007 288b Secretary resigned
27 Feb 2007 288a New secretary appointed
08 Dec 2006 363a Return made up to 12/10/06; full list of members
13 Apr 2006 288a New director appointed
01 Nov 2005 225 Accounting reference date extended from 31/10/05 to 31/03/06