Advanced company searchLink opens in new window

KEYGATE PROPERTY INVESTMENTS LIMITED

Company number 03699956

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)
14 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2012 DS01 Application to strike the company off the register
04 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
04 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
04 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
14 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
25 Jan 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
Statement of capital on 2012-01-25
  • GBP 817,877.25
11 Oct 2011 AA Accounts for a small company made up to 31 March 2011
13 May 2011 AUD Auditor's resignation
15 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
18 Oct 2010 AA Full accounts made up to 31 March 2010
25 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 13
09 Aug 2010 TM01 Termination of appointment of Anthony South as a director
09 Aug 2010 TM01 Termination of appointment of David Tett as a director
10 Mar 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
02 Mar 2010 CH03 Secretary's details changed for Mr Anthony Stirling Minns on 21 January 2010
02 Mar 2010 CH01 Director's details changed for David Frederick Tett on 21 January 2010
02 Mar 2010 CH01 Director's details changed for Anthony Ian Godfrey Charles South on 21 January 2010
02 Mar 2010 CH01 Director's details changed for Sir William Henry Proby on 21 January 2010
02 Mar 2010 CH01 Director's details changed for Mr Anthony Stirling Minns on 21 January 2010
02 Mar 2010 CH01 Director's details changed for Mr Denis Rodney Minns on 21 January 2010
18 Jan 2010 AD01 Registered office address changed from Elton Estates Office Elton Peterborough PE8 6SH on 18 January 2010
18 Jan 2010 AA01 Current accounting period extended from 30 September 2009 to 31 March 2010
22 Aug 2009 395 Particulars of a mortgage or charge / charge no: 12