Advanced company searchLink opens in new window

C.H. KEEBLE & SON LIMITED

Company number 01220243

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)
22 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2016 4.68 Liquidators' statement of receipts and payments to 15 July 2016
22 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
05 May 2016 4.68 Liquidators' statement of receipts and payments to 4 March 2016
02 Feb 2016 4.68 Liquidators' statement of receipts and payments to 4 September 2015
02 Feb 2016 4.68 Liquidators' statement of receipts and payments to 4 March 2015
02 Feb 2016 4.68 Liquidators' statement of receipts and payments to 4 September 2014
02 Feb 2016 4.68 Liquidators' statement of receipts and payments to 4 March 2014
02 Feb 2016 4.68 Liquidators' statement of receipts and payments to 4 September 2013
02 Feb 2016 4.68 Liquidators' statement of receipts and payments to 4 March 2013
08 Nov 2012 4.68 Liquidators' statement of receipts and payments to 4 September 2012
26 Apr 2012 4.68 Liquidators' statement of receipts and payments to 4 March 2012
09 Nov 2011 4.68 Liquidators' statement of receipts and payments to 4 September 2011
05 May 2011 4.68 Liquidators' statement of receipts and payments to 4 March 2011
23 Nov 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 Mar 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Mar 2010 4.20 Statement of affairs
12 Mar 2010 600 Appointment of a voluntary liquidator
12 Mar 2010 4.20 Statement of affairs with form 4.19
09 Feb 2010 AD01 Registered office address changed from 43-45 Dorset Street London W1U 7NA on 9 February 2010
08 Feb 2010 CH01 Director's details changed for Steven Robert Keeble on 1 October 2009
03 Feb 2010 TM01 Termination of appointment of Gary Taylor as a director
09 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
05 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 12
13 May 2009 363a Return made up to 18/04/09; full list of members