Advanced company searchLink opens in new window

KEIGHLEY VOLUNTARY SERVICES LTD.

Company number 03277881

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)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2020 SOAS(A) Voluntary strike-off action has been suspended
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2019 DS01 Application to strike the company off the register
14 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2019 TM01 Termination of appointment of Georgina Diana Webster as a director on 11 January 2019
02 Jan 2019 TM01 Termination of appointment of Hugh Malcolm Forbes Simpson as a director on 31 December 2018
27 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
21 Dec 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
21 Dec 2017 TM01 Termination of appointment of Isobel Mary Scarborough as a director on 1 September 2017
29 Nov 2016 AP03 Appointment of Mr Paul Derek Stephens as a secretary on 20 November 2016
29 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
29 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
29 Nov 2016 TM02 Termination of appointment of Janet Ann Crouch as a secretary on 31 December 2015
18 Nov 2015 AR01 Annual return made up to 14 November 2015 no member list
25 Aug 2015 AA Total exemption full accounts made up to 31 March 2015
09 Mar 2015 AP03 Appointment of Janet Ann Crouch as a secretary on 18 February 2015
09 Mar 2015 TM02 Termination of appointment of Russell Sandbach as a secretary on 17 February 2015
24 Dec 2014 AA Full accounts made up to 31 March 2014
08 Dec 2014 TM01 Termination of appointment of David Anderson Miller as a director on 8 May 2014
17 Nov 2014 AR01 Annual return made up to 14 November 2014 no member list
12 Aug 2014 TM01 Termination of appointment of Brenda Robb as a director on 28 July 2014
31 Jul 2014 AP03 Appointment of Mr Russell Sandbach as a secretary on 1 June 2014