RICHIE KEEFE LIFE AND SOUL TRUST
Status | DISSOLVED |
Company No. | 06342826 |
Category | |
Incorporated | 14 Aug 2007 |
Age | 16 years, 9 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 30 Jan 2024 |
Years | 4 months |
SUMMARY
RICHIE KEEFE LIFE AND SOUL TRUST is an dissolved with number 06342826. It was incorporated 16 years, 9 months, 16 days ago, on 14 August 2007 and it was dissolved 4 months ago, on 30 January 2024. The company address is Unit 5 Branksome Park House Branksome Business Park Unit 5 Branksome Park House Branksome Business Park, Poole, BH12 1ED, Dorset.
Company Fillings
Gazette dissolved voluntary
Date: 30 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 26 Oct 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution voluntary strike off suspended
Date: 10 Oct 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 30 Aug 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 17 Aug 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Termination director company with name termination date
Date: 25 Aug 2022
Action Date: 30 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-30
Officer name: Graham Stuart
Documents
Accounts with accounts type micro entity
Date: 11 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Change person director company with change date
Date: 25 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Laurence Price
Change date: 2020-08-01
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Change person director company with change date
Date: 21 Aug 2019
Action Date: 13 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-13
Officer name: Mr Graham Stuart
Documents
Change person director company with change date
Date: 21 Aug 2019
Action Date: 13 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-13
Officer name: Mr Steven John Mcclafferty
Documents
Change person director company with change date
Date: 21 Aug 2019
Action Date: 13 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-13
Officer name: Mr Danny Mcclafferty
Documents
Change person director company with change date
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Mark Stalley
Change date: 2019-08-14
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Accounts with accounts type total exemption small
Date: 04 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 17 Aug 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Termination director company with name termination date
Date: 17 Aug 2015
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean Terrence Hoyland
Termination date: 2013-10-01
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 14 Aug 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 14 Aug 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Accounts with accounts type total exemption small
Date: 21 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Appoint person secretary company with name
Date: 13 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Emma Northover
Documents
Annual return company with made up date no member list
Date: 14 Sep 2012
Action Date: 14 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-14
Documents
Termination secretary company with name
Date: 14 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Duncan Moss
Documents
Accounts with accounts type total exemption small
Date: 22 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Appoint person secretary company with name
Date: 17 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr. Duncan Geoffery Moss
Documents
Appoint person director company with name
Date: 17 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Andrew Laurence Price
Documents
Termination secretary company with name
Date: 17 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Duncan Moss
Documents
Change person secretary company with change date
Date: 17 May 2012
Action Date: 29 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-02-29
Officer name: Mrs Kelly Hoyland
Documents
Change person secretary company with change date
Date: 26 Apr 2012
Action Date: 29 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-02-29
Officer name: Mrs Kelly Hoyland
Documents
Change person director company with change date
Date: 26 Jan 2012
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Danny Mcclafferty
Change date: 2010-04-01
Documents
Change person director company with change date
Date: 26 Jan 2012
Action Date: 15 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dean Terrence Hoyland
Change date: 2010-10-15
Documents
Termination director company with name
Date: 26 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Butler
Documents
Annual return company with made up date no member list
Date: 21 Nov 2011
Action Date: 14 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-14
Documents
Termination director company with name
Date: 21 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Metcalfe
Documents
Termination secretary company with name
Date: 21 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Lines
Documents
Change person director company with change date
Date: 18 Oct 2011
Action Date: 15 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-15
Officer name: Danny Mcclafferty
Documents
Termination director company with name
Date: 18 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Metcalfe
Documents
Change person director company with change date
Date: 18 Oct 2011
Action Date: 15 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dean Terrence Hoyland
Change date: 2011-10-15
Documents
Appoint person secretary company with name
Date: 20 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Kelly Hoyland
Documents
Termination secretary company with name
Date: 20 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Lines
Documents
Change person director company with change date
Date: 12 Apr 2011
Action Date: 12 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-12
Officer name: Mr Dean Terrence Hoyland
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date no member list
Date: 17 Aug 2010
Action Date: 14 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-14
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 14 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-14
Officer name: Danny Mcclafferty
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 14 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Mark Stalley
Change date: 2010-08-14
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 14 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dean Terrence Hoyland
Change date: 2010-08-14
Documents
Appoint person director company with name
Date: 25 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Metcalfe
Documents
Appoint person director company with name
Date: 25 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dean Terrence Hoyland
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date
Date: 06 Nov 2009
Action Date: 14 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-14
Documents
Accounts with accounts type total exemption small
Date: 11 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed daniel andrew mcclafferty
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed richard mark stalley
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed nigel stuart butler
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 14/08/08
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director dean hoyland
Documents
Legacy
Date: 02 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 02/10/2008 from 10 carlton crescent southampton hampshire SO15 2EZ
Documents
Some Companies
ACCOMMODATION & HOLIDAY LETS LTD
2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE
Number: | 11667695 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HAWTHORNE RISE,LEEDS,LS14 2HN
Number: | 11188323 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | LP002991 |
Status: | ACTIVE |
Category: | Limited Partnership |
BIG BEAR BAKERY BATTLEFIELD LTD
UNIT B/3/1/D 15 EDISON STREET,GLASGOW,G52 4JW
Number: | SC602636 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,LONDON,N1 1ED
Number: | 11686842 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 BEVERSTON ROAD,THORNTON HEALTH,CR7 7LR
Number: | 11505921 |
Status: | ACTIVE |
Category: | Private Limited Company |