Keegan 4 Electrical Installations Ltd was registered on 27 February 2003 with its registered office in Lutterworth, it has a status of "Dissolved". The companies directors are Keegan, Margaret, Keegan, Keira.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEEGAN, Margaret | 14 January 2009 | - | 1 |
KEEGAN, Keira | 14 January 2009 | 14 January 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 February 2019 | |
LIQ13 - N/A | 26 November 2018 | |
LIQ03 - N/A | 21 May 2018 | |
4.68 - Liquidator's statement of receipts and payments | 11 April 2017 | |
4.70 - N/A | 08 April 2016 | |
AD01 - Change of registered office address | 24 March 2016 | |
RESOLUTIONS - N/A | 23 March 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 March 2016 | |
AR01 - Annual Return | 10 March 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 04 March 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 27 February 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 27 February 2013 | |
SH01 - Return of Allotment of shares | 20 December 2012 | |
SH01 - Return of Allotment of shares | 20 December 2012 | |
SH01 - Return of Allotment of shares | 20 December 2012 | |
AA - Annual Accounts | 20 December 2012 | |
MG01 - Particulars of a mortgage or charge | 28 March 2012 | |
AR01 - Annual Return | 28 February 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 17 March 2011 | |
AAMD - Amended Accounts | 06 January 2011 | |
CH01 - Change of particulars for director | 21 December 2010 | |
CH01 - Change of particulars for director | 21 December 2010 | |
CH03 - Change of particulars for secretary | 21 December 2010 | |
AD01 - Change of registered office address | 21 December 2010 | |
AA - Annual Accounts | 20 December 2010 | |
AR01 - Annual Return | 02 March 2010 | |
AA - Annual Accounts | 27 January 2010 | |
395 - Particulars of a mortgage or charge | 24 July 2009 | |
363a - Annual Return | 16 March 2009 | |
288b - Notice of resignation of directors or secretaries | 02 February 2009 | |
288a - Notice of appointment of directors or secretaries | 02 February 2009 | |
288a - Notice of appointment of directors or secretaries | 02 February 2009 | |
AA - Annual Accounts | 27 January 2009 | |
288b - Notice of resignation of directors or secretaries | 21 January 2009 | |
288a - Notice of appointment of directors or secretaries | 19 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 January 2009 | |
225 - Change of Accounting Reference Date | 25 November 2008 | |
363a - Annual Return | 08 May 2008 | |
AA - Annual Accounts | 25 January 2008 | |
363s - Annual Return | 02 April 2007 | |
AA - Annual Accounts | 26 January 2007 | |
AA - Annual Accounts | 26 September 2006 | |
363s - Annual Return | 30 March 2006 | |
AA - Annual Accounts | 04 April 2005 | |
363s - Annual Return | 04 April 2005 | |
363s - Annual Return | 19 March 2004 | |
288a - Notice of appointment of directors or secretaries | 30 October 2003 | |
288a - Notice of appointment of directors or secretaries | 30 October 2003 | |
288b - Notice of resignation of directors or secretaries | 07 March 2003 | |
288b - Notice of resignation of directors or secretaries | 07 March 2003 | |
NEWINC - New incorporation documents | 27 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 26 March 2012 | Outstanding |
N/A |
Rent deposit deed | 13 July 2009 | Outstanding |
N/A |