Advanced company searchLink opens in new window

G4S KEYHOLDING (UK) LIMITED

Company number 03169816

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 104
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2015 DS01 Application to strike the company off the register
13 Apr 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
20 Mar 2014 AA Full accounts made up to 31 December 2013
04 Oct 2013 AA Full accounts made up to 31 December 2012
04 Apr 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
21 Jan 2013 TM01 Termination of appointment of Andrew James Farquhar as a director on 18 January 2013
07 Sep 2012 AA Full accounts made up to 31 December 2011
05 Apr 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
04 Apr 2012 CH01 Director's details changed for Mr Douglas Charles Hewitson on 2 April 2012
04 Apr 2012 CH01 Director's details changed for Mr Giovanni Nicholas Grosso on 2 April 2012
04 Apr 2012 CH01 Director's details changed for Mr Andrew James Farquhar on 2 April 2012
28 Mar 2012 AD03 Register(s) moved to registered inspection location
28 Mar 2012 AD02 Register inspection address has been changed
06 Apr 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
28 Mar 2011 AA Full accounts made up to 31 December 2010
16 Dec 2010 CERTNM Company name changed uk keyholding LIMITED\certificate issued on 16/12/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-12-16
03 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
09 Apr 2010 AA Full accounts made up to 31 December 2009
22 Jan 2010 AP01 Appointment of Mr Andrew James Farquhar as a director
05 Nov 2009 CH01 Director's details changed for Mr Douglas Charles Hewitson on 1 October 2009
05 Nov 2009 CH01 Director's details changed for Mr Giovanni Nicholas Grosso on 1 October 2009