KEELY BUILDING & CONSTRUCTION LIMITED

04941649
1 SUMMER LAKE SOUTH CERNEY CIRENCESTER GLOUCESTERSHIRE GL7 5LW

Documents

Documents
Date Category Description Pages
01 Mar 2016 gazette Gazette Dissolved Voluntary 1 Buy now
21 Apr 2015 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
24 Feb 2015 gazette Gazette Notice Voluntary 1 Buy now
12 Feb 2015 dissolution Dissolution Application Strike Off Company 4 Buy now
29 Dec 2014 mortgage Statement of satisfaction of a charge 6 Buy now
03 Nov 2014 annual-return Annual Return 3 Buy now
31 Jan 2014 accounts Annual Accounts 7 Buy now
24 Oct 2013 annual-return Annual Return 3 Buy now
04 Mar 2013 accounts Annual Accounts 7 Buy now
30 Oct 2012 annual-return Annual Return 3 Buy now
03 Feb 2012 accounts Annual Accounts 6 Buy now
26 Oct 2011 annual-return Annual Return 3 Buy now
15 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Mar 2011 officers Change of particulars for director (Mr Maxwell Hugh Thomas) 2 Buy now
23 Mar 2011 officers Change of particulars for director (Mr Maxwell Hugh Thomas) 2 Buy now
01 Feb 2011 accounts Annual Accounts 6 Buy now
25 Oct 2010 annual-return Annual Return 4 Buy now
25 Oct 2010 officers Termination of appointment of secretary (Lynda Nutting) 1 Buy now
05 Feb 2010 accounts Annual Accounts 7 Buy now
23 Oct 2009 annual-return Annual Return 4 Buy now
23 Oct 2009 officers Change of particulars for corporate secretary (Linnells Secretarial Services Limited) 2 Buy now
04 Mar 2009 accounts Annual Accounts 7 Buy now
27 Nov 2008 officers Secretary appointed lynda nutting 1 Buy now
14 Nov 2008 officers Appointment terminated secretary christopher coleman 1 Buy now
23 Oct 2008 annual-return Return made up to 23/10/08; full list of members 3 Buy now
03 Mar 2008 accounts Annual Accounts 8 Buy now
23 Oct 2007 annual-return Return made up to 23/10/07; full list of members 2 Buy now
07 Mar 2007 accounts Annual Accounts 8 Buy now
23 Oct 2006 annual-return Return made up to 23/10/06; full list of members 2 Buy now
17 Feb 2006 accounts Annual Accounts 8 Buy now
06 Jan 2006 annual-return Return made up to 23/10/05; full list of members 2 Buy now
01 Feb 2005 accounts Annual Accounts 7 Buy now
01 Dec 2004 address Location of register of members 1 Buy now
19 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
11 Nov 2004 annual-return Return made up to 23/10/04; full list of members 7 Buy now
30 Jul 2004 officers New secretary appointed 2 Buy now
02 Feb 2004 accounts Accounting reference date shortened from 31/10/04 to 30/04/04 1 Buy now
16 Jan 2004 address Registered office changed on 16/01/04 from: greyfriars court paradise square oxford oxfordshire OX1 1BB 1 Buy now
16 Jan 2004 officers Secretary resigned 1 Buy now
16 Jan 2004 officers Director resigned 1 Buy now
18 Dec 2003 officers New director appointed 3 Buy now
18 Dec 2003 officers New secretary appointed 2 Buy now
16 Dec 2003 change-of-name Certificate Change Of Name Company 2 Buy now
23 Oct 2003 incorporation Incorporation Company 27 Buy now