- Company Overview for JIM KEELEY MOTORS LIMITED (NI637960)
- Filing history for JIM KEELEY MOTORS LIMITED (NI637960)
- People for JIM KEELEY MOTORS LIMITED (NI637960)
- Insolvency for JIM KEELEY MOTORS LIMITED (NI637960)
- More for JIM KEELEY MOTORS LIMITED (NI637960)
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) |
---|---|---|---|
15 Aug 2022 | AD01 | Registered office address changed from Unit 1 49 Keady Road Armagh BT60 3NW Northern Ireland to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 15 August 2022 | |
10 Aug 2022 | 4.32(NI) | Appointment of liquidator compulsory | |
16 Jun 2021 | COCOMP | Order of court to wind up | |
11 Jun 2021 | AC92 | Restoration by order of the court | |
12 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Apr 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Mar 2019 | AD01 | Registered office address changed from Unit 1, 49 Keadty Road Armagh BT60 3NW Northern Ireland to Unit 1 49 Keady Road Armagh BT60 3NW on 22 March 2019 | |
05 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Mar 2019 | AD01 | Registered office address changed from 25 Monaghan Road Armagh BT60 4DA Northern Ireland to Unit 1, 49 Keadty Road Armagh BT60 3NW on 1 March 2019 | |
26 Feb 2019 | DS01 | Application to strike the company off the register | |
06 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
06 Feb 2018 | PSC07 | Cessation of Jim Keeley as a person with significant control on 9 June 2017 | |
06 Feb 2018 | PSC01 | Notification of Eilish Keeley as a person with significant control on 9 June 2017 | |
09 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
05 Jul 2017 | PSC01 | Notification of Jim Keeley as a person with significant control on 19 April 2017 | |
12 Jun 2017 | TM01 | Termination of appointment of Jim Keeley as a director on 9 June 2017 | |
12 Jun 2017 | TM02 | Termination of appointment of Jim Keeley as a secretary on 9 June 2017 | |
05 Dec 2016 | AP01 | Appointment of Mrs Eilish Keeley as a director on 30 November 2016 | |
02 Dec 2016 | TM01 | Termination of appointment of Eilish Keeley as a director on 30 November 2016 | |
10 Jun 2016 | AP01 | Appointment of Mrs Eilish Keeley as a director on 10 June 2016 | |
20 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-20
|