- Company Overview for KEILLS PROPERTY FUND (NOMINEE) I LIMITED (05639116)
- Filing history for KEILLS PROPERTY FUND (NOMINEE) I LIMITED (05639116)
- People for KEILLS PROPERTY FUND (NOMINEE) I LIMITED (05639116)
- Charges for KEILLS PROPERTY FUND (NOMINEE) I LIMITED (05639116)
- Insolvency for KEILLS PROPERTY FUND (NOMINEE) I LIMITED (05639116)
- More for KEILLS PROPERTY FUND (NOMINEE) I LIMITED (05639116)
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) |
---|---|---|---|
29 Dec 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Sep 2011 | 2.35B | Notice of move from Administration to Dissolution on 23 September 2011 | |
10 May 2011 | 2.24B | Administrator's progress report to 31 March 2011 | |
10 May 2011 | 2.31B | Notice of extension of period of Administration | |
06 May 2011 | TM02 | Termination of appointment of Andrew Speedie as a secretary | |
06 May 2011 | TM01 | Termination of appointment of Andrew Speedie as a director | |
06 May 2011 | TM01 | Termination of appointment of Alan Howie as a director | |
24 Mar 2011 | 2.31B | Notice of extension of period of Administration | |
15 Nov 2010 | 2.24B | Administrator's progress report to 30 September 2010 | |
10 Aug 2010 | AD01 | Registered office address changed from Cumberland Court 80 Mount Street Nottingham NG1 6HH on 10 August 2010 | |
25 May 2010 | 2.17B | Statement of administrator's proposal | |
10 May 2010 | LQ01 | Notice of appointment of receiver or manager | |
26 Apr 2010 | 2.16B | Statement of affairs with form 2.14B | |
14 Apr 2010 | 2.12B | Appointment of an administrator | |
01 Apr 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
01 Dec 2009 | AP01 | Appointment of Mr Alan John Howie as a director | |
01 Dec 2009 | TM01 | Termination of appointment of Alan Howie as a director | |
01 Dec 2009 | AR01 |
Annual return made up to 29 November 2009 with full list of shareholders
Statement of capital on 2009-12-01
|
|
02 Sep 2009 | AA | Accounts made up to 30 November 2008 | |
02 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
16 Dec 2008 | 363a | Return made up to 29/11/08; full list of members | |
25 Nov 2008 | 288a | Secretary appointed andrew fraser speedie | |
25 Nov 2008 | 288b | Appointment Terminated Secretary noble corporate management LIMITED | |
25 Nov 2008 | 287 | Registered office changed on 25/11/2008 from, c/o noble group LIMITED, 5TH, floor, 120 old broad street, london, EC2N 1AR | |
20 Nov 2008 | CERTNM | Company name changed noble property fund (nominee) I LIMITED\certificate issued on 25/11/08 |