Advanced company searchLink opens in new window

KEAYPADS (LIBRAN LAMINATIONS) LIMITED

Company number 07412831

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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2016 DS01 Application to strike the company off the register
16 Nov 2016 AD01 Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Suite E3 Tower House Latimer Park Latimer Road Latimer Buckinghamshire HP5 1TU on 16 November 2016
12 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
24 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
04 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
21 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
28 Nov 2013 TM01 Termination of appointment of Cheryl Eggleton as a director
28 Nov 2013 AP01 Appointment of Mr Geoffrey Leslie Simm as a director
20 May 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
01 Nov 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
20 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
04 Nov 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
28 Jun 2011 TM01 Termination of appointment of Timothy Nutt as a director
28 Jun 2011 AP01 Appointment of Ms Cheryl Ann Eggleton as a director
15 Apr 2011 CERTNM Company name changed keaypads LIMITED\certificate issued on 15/04/11
  • RES15 ‐ Change company name resolution on 2011-04-15
  • NM01 ‐ Change of name by resolution
30 Mar 2011 AA01 Current accounting period extended from 31 October 2011 to 31 December 2011
19 Oct 2010 NEWINC Incorporation