About

Registered Number: 06127899
Date of Incorporation: 26/02/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/12/2015 (8 years and 6 months ago)
Registered Address: Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton, BD19 3TT

 

Keats Engineering Ltd was registered on 26 February 2007, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. There is one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANGELA, Waddington Elizabeth 23 August 2007 01 April 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 16 September 2015
F10.2 - N/A 18 September 2014
RESOLUTIONS - N/A 18 July 2014
4.20 - N/A 18 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 18 July 2014
AD01 - Change of registered office address 09 July 2014
DISS40 - Notice of striking-off action discontinued 19 April 2014
AR01 - Annual Return 17 April 2014
TM02 - Termination of appointment of secretary 17 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 31 December 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 01 May 2009
363a - Annual Return 05 September 2008
225 - Change of Accounting Reference Date 05 September 2008
395 - Particulars of a mortgage or charge 29 September 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
287 - Change in situation or address of Registered Office 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
287 - Change in situation or address of Registered Office 29 March 2007
NEWINC - New incorporation documents 26 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 20 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.