Advanced company searchLink opens in new window

KEYNSHAM MASONRY LIMITED

Company number 10831267

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)
13 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 21 March 2024
17 May 2023 LIQ03 Liquidators' statement of receipts and payments to 21 March 2023
21 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 21 March 2022
01 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 21 March 2021
28 May 2020 LIQ03 Liquidators' statement of receipts and payments to 21 March 2020
23 Dec 2019 MR04 Satisfaction of charge 108312670001 in full
03 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 21 March 2019
17 Jul 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
17 Jul 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
17 Jul 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
28 Jun 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 Apr 2018 AD01 Registered office address changed from Francis Clark Llp, Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 19 April 2018
18 Apr 2018 AD01 Registered office address changed from The Estate Office Quarry Farm, Banbury Road Great Tew Chipping Norton Oxfordshire OX7 4BT England to Francis Clark Llp, Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD on 18 April 2018
13 Apr 2018 LIQ02 Statement of affairs
13 Apr 2018 600 Appointment of a voluntary liquidator
13 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-22
22 Feb 2018 MA Memorandum and Articles of Association
14 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Jan 2018 PSC05 Change of details for Wans1 Limited as a person with significant control on 1 November 2017
09 Nov 2017 TM02 Termination of appointment of Rebecca Leah Iles as a secretary on 1 November 2017
01 Nov 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-31
01 Nov 2017 CONNOT Change of name notice
18 Oct 2017 MR01 Registration of charge 108312670001, created on 12 October 2017
18 Oct 2017 MR01 Registration of charge 108312670002, created on 12 October 2017
22 Sep 2017 AD01 Registered office address changed from The Great Tew Estate Office New Road Great Tew Chipping Norton Oxfordshire OX7 4AH United Kingdom to The Estate Office Quarry Farm, Banbury Road Great Tew Chipping Norton Oxfordshire OX7 4BT on 22 September 2017