-
KEATING BRADLEY FOLD LIMITED - 2nd, Floor 20 Chapel Street, Liverpool, Merseyside, United Kingdom
Company Information
- Company registration number
- 06492786
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 2nd
- Floor 20 Chapel Street
- Liverpool
- Merseyside
- L3 9AG 2nd, Floor 20 Chapel Street, Liverpool, Merseyside, L3 9AG UK
Management
- Managing Directors
- HEYWOOD, Eric
- KEATING, Michael
- PILKINGTON, Gordon
- Company secretaries
- ANDREW, Stacey
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-02-04
- Dissolved on
- 2020-10-03
- SIC/NACE
- 18130
Ownership
- Beneficial Owners
- Mr Michael Keating
- Mr Michael Keating
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2017-11-30
- Last Date: 2016-02-29
- Annual Return
- Due Date: 2018-03-18
- Last Date: 2017-03-04
-
KEATING BRADLEY FOLD LIMITED Company Description
- KEATING BRADLEY FOLD LIMITED is a ltd registered in United Kingdom with the Company reg no 06492786. Its current trading status is "closed". It was registered 2008-02-04. It has declared SIC or NACE codes as "18130". It has 3 directors and 1 secretary. The latest accounts are filed up to 28/02/2012.It can be contacted at 2Nd .
Get KEATING BRADLEY FOLD LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Keating Bradley Fold Limited - 2nd, Floor 20 Chapel Street, Liverpool, Merseyside, United Kingdom
Did you know? kompany provides original and official company documents for KEATING BRADLEY FOLD LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-07-03) - LIQ14
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-13) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-08-01) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-08-30) - LIQ03
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-07) - AD01
-
liquidation-disclaimer-notice (2017-07-22) - NDISC
-
liquidation-voluntary-statement-of-affairs (2017-06-30) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2017-06-30) - 600
-
resolution (2017-06-30) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-03-17) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-24) - MR01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-20) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-23) - AA
-
termination-secretary-company-with-name-termination-date (2015-10-27) - TM02
-
termination-director-company-with-name-termination-date (2015-10-27) - TM01
-
appoint-person-secretary-company-with-name-date (2015-10-27) - AP03
-
capital-return-purchase-own-shares (2015-11-18) - SH03
-
resolution (2015-11-18) - RESOLUTIONS
-
capital-cancellation-shares (2015-11-18) - SH06
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-07-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-07) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-05-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-15) - AR01
-
termination-director-company-with-name (2013-03-15) - TM01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-06) - AA
-
appoint-person-secretary-company-with-name (2012-08-06) - AP03
-
termination-secretary-company-with-name (2012-08-06) - TM02
-
capital-return-purchase-own-shares (2012-07-23) - SH03
-
resolution (2012-07-16) - RESOLUTIONS
-
capital-cancellation-shares (2012-07-16) - SH06
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-06) - AR01
-
change-person-director-company-with-change-date (2012-03-06) - CH01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-06-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-30) - AR01
keyboard_arrow_right 2010
-
legacy (2010-04-20) - MG01
-
change-person-director-company-with-change-date (2010-04-20) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-20) - AR01
-
termination-secretary-company-with-name (2010-06-07) - TM02
-
appoint-person-secretary-company-with-name (2010-06-07) - AP03
-
appoint-person-director-company-with-name (2010-09-09) - AP01
-
legacy (2010-02-12) - MG02
-
resolution (2010-09-09) - RESOLUTIONS
-
capital-alter-shares-subdivision (2010-09-09) - SH02
-
accounts-with-accounts-type-total-exemption-small (2010-10-29) - AA
keyboard_arrow_right 2009
-
legacy (2009-03-18) - 363a
-
legacy (2009-03-26) - 287
-
legacy (2009-03-26) - 190
-
legacy (2009-03-26) - 353
-
accounts-with-accounts-type-total-exemption-small (2009-06-06) - AA
-
legacy (2009-12-14) - MG02
-
legacy (2009-03-26) - 363a
keyboard_arrow_right 2008
-
legacy (2008-06-24) - 395
-
legacy (2008-02-15) - 395
-
legacy (2008-02-14) - 288a
-
legacy (2008-02-13) - 288b
-
legacy (2008-02-13) - 287
-
incorporation-company (2008-02-04) - NEWINC