Advanced company searchLink opens in new window

KEY LARGO (GREAT YARMOUTH) LIMITED

Company number 03542576

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)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2017 DS01 Application to strike the company off the register
23 Jun 2017 CH01 Director's details changed for Mr Gary Stuart Hodds on 23 June 2017
23 Jun 2017 CH03 Secretary's details changed for Mr Gary Stuart Hodds on 23 June 2017
07 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
14 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
22 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
13 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
16 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
09 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
28 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
11 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
16 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
04 May 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
09 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
05 May 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
15 Dec 2010 AA Total exemption small company accounts made up to 31 May 2010
28 Apr 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
28 Apr 2010 CH01 Director's details changed for Shirley Shier on 1 October 2009
28 Apr 2010 CH01 Director's details changed for Gary Stuart Hodds on 1 October 2009
07 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009
09 Jun 2009 287 Registered office changed on 09/06/2009 from banham graham 28 longs industrial estate englands lane gorleston great yarmouth norfolk NR31 6NE
21 Apr 2009 363a Return made up to 07/04/09; full list of members