Advanced company searchLink opens in new window

KEG ASSET FINANCE LIMITED

Company number 06666895

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)
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
12 Aug 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
22 Oct 2010 AD01 Registered office address changed from Unit 45 Colbourne Avenue Nelson Park Industrial Estate Cramlington Northumberland NE23 1WD on 22 October 2010
03 Sep 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
28 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
26 Aug 2010 AA Total exemption small company accounts made up to 31 January 2010
10 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
05 May 2010 AA01 Previous accounting period extended from 31 August 2009 to 31 January 2010
29 Apr 2010 TM01 Termination of appointment of Gerard Connolly as a director
29 Apr 2010 TM01 Termination of appointment of Elaine Hall as a director
29 Apr 2010 AP01 Appointment of Mrs Karen Elizabeth Graham as a director
04 Sep 2009 363a Return made up to 07/08/09; full list of members
04 Sep 2009 353 Location of register of members
04 Sep 2009 190 Location of debenture register
04 Sep 2009 287 Registered office changed on 04/09/2009 from unit 45 colbourne house nelson park industrial estate cramlington northumberland NE23 1WD
04 Nov 2008 88(2) Ad 25/09/08\gbp si 200000@1=200000\gbp ic 1/200001\
04 Nov 2008 123 Nc inc already adjusted 25/09/08
04 Nov 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 Sep 2008 288a Director appointed elaine hall
29 Sep 2008 288a Director appointed gerard connolly
29 Sep 2008 288a Secretary appointed graeme allison
29 Sep 2008 288b Appointment terminated director prima director LIMITED
29 Sep 2008 287 Registered office changed on 29/09/2008 from st ann's wharf 112 quayside newcastle upon tyne NE1 3DX
20 Aug 2008 CERTNM Company name changed crossco (1116) LIMITED\certificate issued on 21/08/08
07 Aug 2008 NEWINC Incorporation