Advanced company searchLink opens in new window

KEELEX 351 LIMITED

Company number 07209033

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 2 November 2023
13 Jul 2023 600 Appointment of a voluntary liquidator
13 Jul 2023 LIQ10 Removal of liquidator by court order
22 Nov 2022 LIQ01 Declaration of solvency
17 Nov 2022 AD03 Register(s) moved to registered inspection location Howard House Graycar Business Park Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN
17 Nov 2022 AD02 Register inspection address has been changed to Howard House Graycar Business Park Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN
17 Nov 2022 AD01 Registered office address changed from Howard House Graycar Business Park, Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN to 1 More London Place London SE1 2AF on 17 November 2022
16 Nov 2022 600 Appointment of a voluntary liquidator
16 Nov 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-03
21 Oct 2022 AP01 Appointment of Mr Garry John Mowbray as a director on 8 October 2022
05 Oct 2022 AP01 Appointment of Nichola Bramley as a director on 3 October 2022
04 Oct 2022 TM01 Termination of appointment of David Michael Seitz as a director on 3 October 2022
04 Oct 2022 TM01 Termination of appointment of Garry John Mowbray as a director on 3 October 2022
04 Oct 2022 TM01 Termination of appointment of Andrew Thomas Derbyshire as a director on 3 October 2022
25 May 2022 AP01 Appointment of Mr Garry John Mowbray as a director on 24 May 2022
06 Apr 2022 CS01 Confirmation statement made on 4 March 2022 with updates
13 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
19 Jul 2021 TM01 Termination of appointment of Erin Boyts Quinn as a director on 19 July 2021
19 Jul 2021 AP01 Appointment of David Michael Seitz as a director on 19 July 2021
19 Jul 2021 TM02 Termination of appointment of Erin Boyts Quinn as a secretary on 19 July 2021
19 Jul 2021 AP03 Appointment of David Michael Seitz as a secretary on 19 July 2021
18 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
15 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2021 MA Memorandum and Articles of Association
03 Feb 2021 AP01 Appointment of Erin Boyts Quinn as a director on 21 January 2021