About

Registered Number: 04681289
Date of Incorporation: 27/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 2 months ago)
Registered Address: Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

 

Founded in 2003, Keegan 4 Electrical Installations Ltd have registered office in Lutterworth, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. Keegan 4 Electrical Installations Ltd has 2 directors listed 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.