Keenbolt Ltd was officially closed on 2022-05-17.
Keenbolt was a private limited company that was situated at 2B Wateringbury Grove, Staveley, Chesterfield, S43 3TS. Its net worth was estimated to be 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. The company (officially started on 2020-08-05) was run by 1 director.
Director Ray N. who was appointed on 11 September 2020.
The company was categorised as "packaging activities" (82920).
The latest confirmation statement was sent on 2021-08-04 and last time the accounts were sent was on 05 April 2021.
Keenbolt Ltd Address / Contact
Office Address
2b Wateringbury Grove
Office Address2
Staveley
Town
Chesterfield
Post code
S43 3TS
Country of origin
United Kingdom
Company Information / Profile
Registration Number
12794948
Date of Incorporation
Wed, 5th Aug 2020
Date of Dissolution
Tue, 17th May 2022
Industry
Packaging activities
End of financial Year
5th April
Company age
2 years old
Account next due date
Thu, 5th Jan 2023
Account last made up date
Mon, 5th Apr 2021
Next confirmation statement due date
Thu, 18th Aug 2022
Last confirmation statement dated
Wed, 4th Aug 2021
Company staff
Ray N.
Position: Director
Appointed: 11 September 2020
David B.
Position: Director
Appointed: 05 August 2020
Resigned: 11 September 2020
People with significant control
Ray N.
Notified on
11 September 2020
Nature of control:
75,01-100% shares
David B.
Notified on
5 August 2020
Ceased on
11 September 2020
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2021-04-05
Balance Sheet
Current Assets
35 880
Net Assets Liabilities
-143
Other
Creditors
36 022
Net Current Assets Liabilities
-143
Total Assets Less Current Liabilities
-143
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 17th, May 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 17th, May 2022
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 1st, March 2022
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 22nd, February 2022
dissolution
Free Download
(1 page)
AA
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 9th, November 2021
accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates Wed, 4th Aug 2021
filed on: 4th, August 2021
confirmation statement
Free Download
(4 pages)
AA01
Previous accounting period shortened to Mon, 5th Apr 2021
filed on: 20th, May 2021
accounts
Free Download
(1 page)
PSC07
Cessation of a person with significant control Fri, 11th Sep 2020
filed on: 11th, January 2021
persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control Fri, 11th Sep 2020
filed on: 8th, January 2021
persons with significant control
Free Download
(2 pages)
TM01
Fri, 11th Sep 2020 - the day director's appointment was terminated
filed on: 3rd, November 2020
officers
Free Download
(1 page)
AP01
On Fri, 11th Sep 2020 new director was appointed.
filed on: 29th, October 2020
officers
Free Download
(2 pages)
AD01
Address change date: Tue, 22nd Sep 2020. New Address: 2B Wateringbury Grove Staveley Chesterfield S43 3TS. Previous address: 20 Cannon Street Colchester CO1 2DU United Kingdom
filed on: 22nd, September 2020
address
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 5th, August 2020
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.