Date | Description |
2018-10-07 |
update company_status Active - Proposal to Strike off => Active |
2018-09-20 |
update statutory_documents ORDER OF COURT - RESTORATION |
2017-12-05 |
update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
2017-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
2017-10-07 |
update company_status Active => Active - Proposal to Strike off |
2017-09-19 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2017-09-11 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
2016-10-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-01-08 |
update returns_last_madeup_date 2014-11-27 => 2015-11-27 |
2016-01-08 |
update returns_next_due_date 2015-12-25 => 2016-12-25 |
2015-12-22 |
update statutory_documents 27/11/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-03-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-02-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2014-12-07 |
update returns_last_madeup_date 2013-11-27 => 2014-11-27 |
2014-12-07 |
update returns_next_due_date 2014-12-25 => 2015-12-25 |
2014-11-27 |
update statutory_documents 27/11/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2013-12-07 |
delete address KELLER LIMITED OXFORD ROAD RYTON ON DUNSMORE COVENTRY UNITED KINGDOM CV8 3EG |
2013-12-07 |
insert address KELLER LIMITED OXFORD ROAD RYTON ON DUNSMORE COVENTRY CV8 3EG |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-27 => 2013-11-27 |
2013-12-07 |
update returns_next_due_date 2013-12-25 => 2014-12-25 |
2013-11-27 |
update statutory_documents 27/11/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-11-29 => 2012-11-27 |
2013-06-23 |
update returns_next_due_date 2012-12-27 => 2013-12-25 |
2013-06-22 |
update account_category FULL => DORMANT |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2012-11-30 |
update statutory_documents 27/11/12 FULL LIST |
2012-08-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2011-12-02 |
update statutory_documents 29/11/11 FULL LIST |
2011-03-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-11-29 |
update statutory_documents 29/11/10 FULL LIST |
2010-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-08-25 |
update statutory_documents ADOPT ARTICLES 16/08/2010 |
2010-04-26 |
update statutory_documents SOLVENCY STATEMENT DATED 12/04/10 |
2010-04-26 |
update statutory_documents REDUCE ISSUED CAPITAL 12/04/2010 |
2010-04-26 |
update statutory_documents 26/04/10 STATEMENT OF CAPITAL GBP 2 |
2010-04-26 |
update statutory_documents STATEMENT BY DIRECTORS |
2010-01-20 |
update statutory_documents 29/11/09 FULL LIST |
2010-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2010 FROM
ENDEAVOUR HOUSE
ABBOTSFIELD ROAD
ST. HELENS
MERSEYSIDE
WA9 4HU |
2009-12-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY |
2009-12-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHEAL GAVINS |
2009-12-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP BALL |
2009-12-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMPSON |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MURRAY / 18/11/2009 |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES EMILE DE WAELE / 18/11/2009 |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHEAL RICHARD GAVINS / 18/11/2009 |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN HENRY BALL / 18/11/2009 |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MALCOLM THOMPSON / 18/11/2009 |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER BRYAN BARRATT / 18/11/2009 |
2009-11-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROGER BRYAN BARRATT / 18/11/2009 |
2009-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMPSON / 07/07/2009 |
2009-06-11 |
update statutory_documents NC INC ALREADY ADJUSTED 22/01/09 |
2009-06-11 |
update statutory_documents GBP NC 1000/1001000
22/01/2009 |
2008-12-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALAN BELL |
2008-12-02 |
update statutory_documents RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS |
2008-10-16 |
update statutory_documents DIRECTOR APPOINTED JAMES EMILE DE WAELE |
2008-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-04-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR IAN TRAFFORD |
2008-02-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2008-01-07 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-01-07 |
update statutory_documents RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS |
2007-12-27 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-12-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07 |
2007-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-05-17 |
update statutory_documents SECRETARY RESIGNED |
2007-04-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06 |
2006-12-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-12-04 |
update statutory_documents RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS |
2006-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-02 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-02 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-02 |
update statutory_documents SECRETARY RESIGNED |
2006-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/05 |
2006-02-01 |
update statutory_documents RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS |
2005-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 |
2005-01-07 |
update statutory_documents RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS |
2004-11-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/03 |
2003-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-14 |
update statutory_documents RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS |
2003-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/03 FROM:
3 TOWNGATE HOUSE TOWNGATE WORKS, DARK LANE, MAWDESLEY, ORMSKIRK, LANCASHIRE L40 2QU |
2003-04-02 |
update statutory_documents RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS; AMEND |
2003-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/02 |
2002-12-09 |
update statutory_documents RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS |
2002-11-29 |
update statutory_documents S-DIV
22/10/02 |
2002-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/01 |
2001-12-10 |
update statutory_documents RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS |
2001-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/00 |
2001-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/01 FROM:
UNIT 1 TOWNGATE WORKS, DARK LANE, MAWDESLEY, ORMSKIRK, LANCASHIRE L40 2QU |
2000-12-19 |
update statutory_documents RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS |
2000-01-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-30 |
update statutory_documents SECRETARY RESIGNED |
1999-11-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |