About

Registered Number: 04681289
Date of Incorporation: 27/02/2003 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (6 years and 2 months ago)
Registered Address: Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

 

Keegan 4 Electrical Installations Ltd was registered on 27 February 2003 and are based in Lutterworth. We don't know the number of employees at this company. The current directors of the organisation are listed as Keegan, Margaret, Keegan, Keira at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEEGAN, Margaret 14 January 2009 - 1
KEEGAN, Keira 14 January 2009 14 January 2009 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 March 2012 Outstanding

N/A

Rent deposit deed 13 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.