About

Registered Number: 04980212
Date of Incorporation: 01/12/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (5 years and 5 months ago)
Registered Address: First Floor Office Westerham Garage, 190 London Road, Westerham, Kent, TN16 2DJ,

 

Based in Kent, Corbey & Keep Construction Ltd was established in 2003, it's status at Companies House is "Dissolved". The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORBEY, Jeanette 26 June 2018 - 1
CORBEY, Peter Charles 01 December 2003 26 June 2018 1
Secretary Name Appointed Resigned Total Appointments
CORBEY, Jeanette 01 December 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 04 September 2018
DS01 - Striking off application by a company 22 August 2018
AP01 - Appointment of director 03 August 2018
TM01 - Termination of appointment of director 03 August 2018
PSC01 - N/A 03 August 2018
DISS40 - Notice of striking-off action discontinued 31 March 2018
AA - Annual Accounts 29 March 2018
AD01 - Change of registered office address 06 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
AD01 - Change of registered office address 27 February 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 13 December 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 24 December 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 03 December 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 27 September 2011
AA01 - Change of accounting reference date 05 July 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 22 October 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 27 September 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 13 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2005
AA - Annual Accounts 03 October 2005
395 - Particulars of a mortgage or charge 24 March 2005
363s - Annual Return 17 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2004
287 - Change in situation or address of Registered Office 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
NEWINC - New incorporation documents 01 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.