Advanced company searchLink opens in new window

KEELEX 367 LIMITED

Company number 07809631

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)
25 May 2013 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2013 4.71 Return of final meeting in a members' voluntary winding up
23 Aug 2012 SH01 Statement of capital following an allotment of shares on 13 August 2012
  • GBP 4
23 Aug 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share for share exchange 13/08/2012
21 Aug 2012 AD01 Registered office address changed from 28 Dam Street Lichfield Staffordshire WS13 6AA on 21 August 2012
21 Aug 2012 600 Appointment of a voluntary liquidator
21 Aug 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-08-13
21 Aug 2012 4.70 Declaration of solvency
30 Mar 2012 TM01 Termination of appointment of Keelex Corporate Services Limited as a director on 22 March 2012
30 Mar 2012 TM01 Termination of appointment of David Andrew Williams as a director on 22 March 2012
30 Mar 2012 SH01 Statement of capital following an allotment of shares on 22 March 2012
  • GBP 2
30 Mar 2012 AP01 Appointment of Alan Michael Norris as a director on 22 March 2012
13 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)