Keltie+Cochrane Ltd

DataGardener
dissolved

Keltie+cochrane Ltd

06421779Private Limited With Share Capital

4Th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE11PG
Incorporated

08/11/2007

Company Age

18 years

Directors

1

Employees

SIC Code

62090

Risk

Company Overview

Registration, classification & business activity

Keltie+cochrane Ltd (06421779) is a private limited with share capital incorporated on 08/11/2007 (18 years old) and registered in newcastle upon tyne, NE11PG. The company operates under SIC code 62090 - other information technology service activities.

Private Limited With Share Capital
SIC: 62090
Incorporated 08/11/2007
NE11PG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

52
Gazette Dissolved Liquidation
Category:Gazette
Date:26-01-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:26-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-03-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:28-12-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-12-2017
Resolution
Category:Resolution
Date:28-12-2017
Gazette Notice Compulsory
Category:Gazette
Date:05-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:29-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2010
Termination Secretary Company With Name
Category:Officers
Date:02-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:26-11-2009
Legacy
Category:Capital
Date:20-08-2009
Resolution
Category:Resolution
Date:20-08-2009
Legacy
Category:Annual Return
Date:07-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2009
Legacy
Category:Accounts
Date:25-02-2009
Legacy
Category:Annual Return
Date:03-12-2008
Legacy
Category:Officers
Date:31-01-2008
Legacy
Category:Officers
Date:31-01-2008
Legacy
Category:Officers
Date:31-01-2008
Incorporation Company
Category:Incorporation
Date:08-11-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/09/2017
Filing Date28/09/2016
Latest Accounts31/12/2015

Trading Addresses

4Th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, Ne1 1Pg, NE11PGRegistered

Contact

4Th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE11PG