About

Registered Number: 03250160
Date of Incorporation: 16/09/1996 (28 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2014 (10 years and 4 months ago)
Registered Address: 30 Oxford Street, Southampton, Hampshire, SO14 3DJ

 

Based in Hampshire, Keith Doherty (Building Services) Ltd was setup in 1996. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOHERTY, Elizabeth Mary 16 October 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 December 2014
4.71 - Return of final meeting in members' voluntary winding-up 15 September 2014
4.68 - Liquidator's statement of receipts and payments 08 September 2014
4.71 - Return of final meeting in members' voluntary winding-up 08 September 2014
AD01 - Change of registered office address 10 September 2013
RESOLUTIONS - N/A 09 September 2013
4.70 - N/A 09 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 09 September 2013
AA01 - Change of accounting reference date 28 August 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 08 March 2010
AD01 - Change of registered office address 05 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH03 - Change of particulars for secretary 04 March 2010
363a - Annual Return 20 September 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 28 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2007
363s - Annual Return 12 October 2007
AA - Annual Accounts 30 March 2007
288a - Notice of appointment of directors or secretaries 27 November 2006
363s - Annual Return 16 October 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 16 October 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 06 October 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 23 May 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 15 October 1999
AA - Annual Accounts 08 June 1999
363s - Annual Return 23 September 1998
AA - Annual Accounts 21 April 1998
325 - Location of register of directors' interests in shares etc 21 April 1998
353 - Register of members 21 April 1998
363s - Annual Return 13 October 1997
288a - Notice of appointment of directors or secretaries 11 October 1996
288a - Notice of appointment of directors or secretaries 11 October 1996
287 - Change in situation or address of Registered Office 11 October 1996
288b - Notice of resignation of directors or secretaries 11 October 1996
288b - Notice of resignation of directors or secretaries 11 October 1996
NEWINC - New incorporation documents 16 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.