About

Registered Number: 06294784
Date of Incorporation: 27/06/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 4 months ago)
Registered Address: 14 Eaton Court Road, Colmworth Business Park Eaton Socon, St. Neots, Cambridgeshire, PE19 8ER

 

Established in 2007, Keeleys Letting & Property Management Ltd has its registered office in St. Neots, it's status in the Companies House registry is set to "Dissolved". The company has one director. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWEATMAN, Martin Gary 31 October 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 November 2018
DISS16(SOAS) - N/A 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AR01 - Annual Return 23 October 2015
DISS40 - Notice of striking-off action discontinued 01 August 2015
GAZ1 - First notification of strike-off action in London Gazette 28 April 2015
DISS40 - Notice of striking-off action discontinued 02 September 2014
AR01 - Annual Return 01 September 2014
CH01 - Change of particulars for director 01 September 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 16 January 2014
DISS40 - Notice of striking-off action discontinued 08 October 2013
AA - Annual Accounts 07 October 2013
DISS16(SOAS) - N/A 24 September 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AR01 - Annual Return 08 August 2012
TM02 - Termination of appointment of secretary 18 June 2012
TM01 - Termination of appointment of director 25 May 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AD01 - Change of registered office address 22 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 27 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
AA - Annual Accounts 30 March 2009
CERTNM - Change of name certificate 07 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 2008
363a - Annual Return 25 July 2008
NEWINC - New incorporation documents 27 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.