Advanced company searchLink opens in new window

KEYLAND 2595 LIMITED

Company number 04543513

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-12-12
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
  • GBP 100
09 Jan 2015 CERTNM Company name changed hamsard 2595 LIMITED\certificate issued on 09/01/15
  • NM04 ‐ Change of name by provision in articles
17 Dec 2014 SH20 Statement by Directors
17 Dec 2014 SH19 Statement of capital on 17 December 2014
  • GBP 1
17 Dec 2014 CAP-SS Solvency Statement dated 12/12/14
17 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 12/12/2014