Download leads from Nexok and grow your business. Find out more

Ketford Limited

Documents

Total Documents51
Total Pages163

Filing History

30 October 2018Appointment of liquidator compulsory
31 January 2017Total exemption small company accounts made up to 30 April 2016
31 January 2017Total exemption small company accounts made up to 30 April 2016
25 October 2016Order of court to wind up
25 October 2016Order of court to wind up
16 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
16 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
31 January 2016Total exemption small company accounts made up to 30 April 2015
31 January 2016Total exemption small company accounts made up to 30 April 2015
12 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
12 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
12 February 2015Company name changed city quarries LIMITED\certificate issued on 12/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-12
12 February 2015Company name changed city quarries LIMITED\certificate issued on 12/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-12
11 February 2015Registered office address changed from Old Fire Station Cecil Street Newry County Down BT35 6AU to 96 Princetown Road Bangor County Down BT20 3TG on 11 February 2015
11 February 2015Registered office address changed from Old Fire Station Cecil Street Newry County Down BT35 6AU to 96 Princetown Road Bangor County Down BT20 3TG on 11 February 2015
31 January 2015Total exemption small company accounts made up to 30 April 2014
31 January 2015Total exemption small company accounts made up to 30 April 2014
12 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
12 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
31 January 2014Total exemption small company accounts made up to 30 April 2013
31 January 2014Total exemption small company accounts made up to 30 April 2013
30 December 2013Termination of appointment of Mathew Crofts as a director
30 December 2013Termination of appointment of Mathew Crofts as a director
10 August 2013Compulsory strike-off action has been discontinued
10 August 2013Compulsory strike-off action has been discontinued
9 August 2013First Gazette notice for compulsory strike-off
9 August 2013First Gazette notice for compulsory strike-off
2 August 2013Annual return made up to 15 April 2013 with a full list of shareholders
2 August 2013Annual return made up to 15 April 2013 with a full list of shareholders
31 January 2013Total exemption small company accounts made up to 30 April 2012
31 January 2013Total exemption small company accounts made up to 30 April 2012
1 June 2012Annual return made up to 15 April 2012 with a full list of shareholders
1 June 2012Annual return made up to 15 April 2012 with a full list of shareholders
17 January 2012Total exemption small company accounts made up to 30 April 2011
17 January 2012Total exemption small company accounts made up to 30 April 2011
14 July 2011Annual return made up to 15 April 2011 with a full list of shareholders
14 July 2011Annual return made up to 15 April 2011 with a full list of shareholders
14 July 2011Register inspection address has been changed
14 July 2011Register inspection address has been changed
11 July 2011Registered office address changed from 46 Milebush Road Dromore County Down BT25 1RU Northern Ireland on 11 July 2011
11 July 2011Registered office address changed from 46 Milebush Road Dromore County Down BT25 1RU Northern Ireland on 11 July 2011
20 April 2010Registered office address changed from 69 Canal Street Newry Down BT35 6JF on 20 April 2010
20 April 2010Appointment of Mr John Mcclinton as a director
20 April 2010Termination of appointment of Bernadette Muresan as a director
20 April 2010Appointment of Mr Mathew Crofts as a director
20 April 2010Appointment of Mr John Mcclinton as a director
20 April 2010Termination of appointment of Bernadette Muresan as a director
20 April 2010Appointment of Mr Mathew Crofts as a director
20 April 2010Registered office address changed from 69 Canal Street Newry Down BT35 6JF on 20 April 2010
15 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
15 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed