- Company Overview for KEYLAND 2595 LIMITED (04543513)
- Filing history for KEYLAND 2595 LIMITED (04543513)
- People for KEYLAND 2595 LIMITED (04543513)
- Insolvency for KEYLAND 2595 LIMITED (04543513)
- More for KEYLAND 2595 LIMITED (04543513)
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) |
---|---|---|---|
24 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Sep 2020 | TM01 | Termination of appointment of Charles Edwin Clement as a director on 14 August 2020 | |
24 Aug 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Dec 2019 | AD01 | Registered office address changed from Western House Halifax Road Bradford West Yorkshire BD6 2SZ to Kpmg Llp 8 Princes Parade Liverpool L3 1QH on 27 December 2019 | |
23 Dec 2019 | LIQ01 | Declaration of solvency | |
23 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
23 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
16 Jul 2019 | AP03 | Appointment of Mrs Katharine Olivia Helen Smith as a secretary on 5 July 2019 | |
16 Jul 2019 | TM02 | Termination of appointment of Angela Wendy Miriam White as a secretary on 5 July 2019 | |
11 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with no updates | |
15 Aug 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
14 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with updates | |
31 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
14 Apr 2016 | AP03 | Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016 | |
14 Apr 2016 | TM02 | Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016 | |
24 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
09 Jan 2015 | CERTNM |
Company name changed hamsard 2595 LIMITED\certificate issued on 09/01/15
|
|
17 Dec 2014 | SH20 | Statement by Directors | |
17 Dec 2014 | SH19 |
Statement of capital on 17 December 2014
|
|
17 Dec 2014 | CAP-SS | Solvency Statement dated 12/12/14 | |
17 Dec 2014 | RESOLUTIONS |
Resolutions
|