- Company Overview for KEY COUNTRY HALIFAX LIMITED (01253857)
- Filing history for KEY COUNTRY HALIFAX LIMITED (01253857)
- People for KEY COUNTRY HALIFAX LIMITED (01253857)
- Charges for KEY COUNTRY HALIFAX LIMITED (01253857)
- Insolvency for KEY COUNTRY HALIFAX LIMITED (01253857)
- More for KEY COUNTRY HALIFAX LIMITED (01253857)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 11 Jul 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
| 11 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 18 February 2011 | |
| 11 Apr 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
| 21 Jan 2011 | TM02 | Termination of appointment of Mawlaw Secretaries Limited as a secretary | |
| 20 Jan 2011 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary | |
| 18 Jan 2011 | AD02 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF | |
| 04 Nov 2010 | AD01 | Registered office address changed from Unit 10 Billet Lane Normanbt Enterprise Park Scunthorpe North Lincolnshire DN15 9YH on 4 November 2010 | |
| 02 Nov 2010 | 4.70 | Declaration of solvency | |
| 02 Nov 2010 | 600 | Appointment of a voluntary liquidator | |
| 02 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
| 16 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
| 18 Jan 2010 | AR01 |
Annual return made up to 18 January 2010 with full list of shareholders
Statement of capital on 2010-01-18
|
|
| 06 Jan 2010 | TM01 | Termination of appointment of Antonius Lammers as a director | |
| 15 Oct 2009 | AP01 | Appointment of Mr Louis Antoine Maria Vernaus as a director | |
| 15 Oct 2009 | CH01 | Director's details changed for Stephen Ronald William Francis on 1 October 2009 | |
| 15 Oct 2009 | CH01 | Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 | |
| 13 Oct 2009 | AD02 | Register inspection address has been changed | |
| 16 May 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
| 26 Mar 2009 | 353 | Location of register of members | |
| 06 Mar 2009 | 288a | Director appointed stephen ronald william francis | |
| 09 Feb 2009 | 288c | Secretary's Change of Particulars / mawlaw secretaries LIMITED / 02/02/2009 / HouseName/Number was: 20, now: 201; Street was: black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF | |
| 05 Feb 2009 | 288c | Director's Change of Particulars / antonius lammers / 05/02/2009 / HouseName/Number was: bavelse ley 15, now: bavelse leij 15 | |
| 05 Feb 2009 | 288c | Director's Change of Particulars / anthony christiaanse / 05/02/2009 / HouseName/Number was: ekkersrijt 7005-7023, now: 's-gravenweg 551; Post Town was: 5692 hb son en breugel, now: 3065 SC rotterdam; Country was: netherlands, now: the netherlands | |
| 04 Feb 2009 | 288c | Director's Change of Particulars / antonius lammers / 04/02/2009 / HouseName/Number was: bavelse hey 15, now: bavelse ley 15 | |
| 19 Jan 2009 | 363a | Return made up to 18/01/09; full list of members |