KILEEN LIMITED

Pacec Pacec, Cambridge, CB2 1AB
StatusDISSOLVED
Company No.06362050
CategoryPrivate Limited Company
Incorporated05 Sep 2007
Age16 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution13 Jul 2021
Years2 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

Gazette dissolved liquidation

Date: 13 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 28 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 08 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063620500008

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063620500007

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 15 Aug 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alannah Smyth

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bryan Lawlor

Documents

View document PDF

Termination secretary company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bryan Lawlor

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mckenna

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / bryan lawlor / 15/09/2007

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2008 to 30/06/2008

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 05 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTY WITHIN & TANNING LIMITED

13A VICTORIA STREET,OLD CWMBRAN,NP44 3JS

Number:11362119
Status:ACTIVE
Category:Private Limited Company

FASHION ONE (INDIA) LIMITED

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10335033
Status:ACTIVE
Category:Private Limited Company

MELOTTE SERVICES LTD

ABBEY PLACE,HIGH WYCOMBE,HP11 1NT

Number:10212051
Status:ACTIVE
Category:Private Limited Company

PROPERTY FIIX LTD

59 AVENUE ROAD,LEAMINGTON SPA,CV31 3PF

Number:11627050
Status:ACTIVE
Category:Private Limited Company

RS SONIA LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:11099287
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RUBY GLAZING LTD

9 SHARLAND GROVE,BRISTOL,BS13 0SG

Number:10997489
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source