KILEEN LIMITED
Status | DISSOLVED |
Company No. | 06362050 |
Category | Private Limited Company |
Incorporated | 05 Sep 2007 |
Age | 16 years, 10 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 13 Jul 2021 |
Years | 2 years, 11 months, 30 days |
SUMMARY
KILEEN LIMITED is an dissolved private limited company with number 06362050. It was incorporated 16 years, 10 months, 7 days ago, on 05 September 2007 and it was dissolved 2 years, 11 months, 30 days ago, on 13 July 2021. The company address is Pacec Pacec, Cambridge, CB2 1AB.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 13 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Dec 2020
Action Date: 19 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-10-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Dec 2019
Action Date: 19 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Jan 2019
Action Date: 19 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-10-19
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary resignation liquidator
Date: 28 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Jan 2018
Action Date: 19 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-10-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Feb 2017
Action Date: 19 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-10-19
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2015
Action Date: 06 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-06
Old address: C/O Kings Loose, St John's House 5 South Parade Summertown Oxford OX2 7JL
New address: Pacec 49-53 Regent Street Cambridge CB2 1AB
Documents
Liquidation voluntary statement of affairs with form attached
Date: 30 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type small
Date: 15 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 28 Apr 2014
Action Date: 04 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-04
Officer name: Mr Bryan Lawlor
Documents
Accounts with accounts type small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Mortgage create with deed with charge number
Date: 08 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 063620500008
Documents
Mortgage create with deed with charge number
Date: 07 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 063620500007
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Accounts with accounts type small
Date: 10 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Accounts with accounts type small
Date: 02 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change person director company with change date
Date: 08 Nov 2011
Action Date: 04 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-04
Officer name: Noel Smyth
Documents
Certificate change of name company
Date: 15 Aug 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alburn developments LTD\certificate issued on 15/08/11
Documents
Change of name notice
Date: 15 Aug 2011
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Accounts with accounts type small
Date: 05 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Appoint person secretary company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Alannah Smyth
Documents
Appoint person director company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bryan Lawlor
Documents
Termination secretary company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bryan Lawlor
Documents
Termination director company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Mckenna
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-31
Officer name: Noel Smyth
Documents
Accounts with accounts type small
Date: 23 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type small
Date: 22 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 01 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/09; full list of members
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / bryan lawlor / 15/09/2007
Documents
Legacy
Date: 18 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/2008 to 30/06/2008
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/08; full list of members
Documents
Legacy
Date: 22 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BEAUTY WITHIN & TANNING LIMITED
13A VICTORIA STREET,OLD CWMBRAN,NP44 3JS
Number: | 11362119 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGLES MANOR,FOLKESTONE,CT20 2RD
Number: | 10335033 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABBEY PLACE,HIGH WYCOMBE,HP11 1NT
Number: | 10212051 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 AVENUE ROAD,LEAMINGTON SPA,CV31 3PF
Number: | 11627050 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU
Number: | 11099287 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
9 SHARLAND GROVE,BRISTOL,BS13 0SG
Number: | 10997489 |
Status: | ACTIVE |
Category: | Private Limited Company |