Advanced company searchLink opens in new window

KEY OPERATIONAL SOLUTIONS (FOOD, DAIRY & MANUFACTURING) LIMITED

Company number 05983367

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)
07 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Oct 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
31 May 2015 AA Total exemption small company accounts made up to 31 August 2014
26 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
31 May 2014 AA Total exemption small company accounts made up to 31 August 2013
27 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
28 May 2013 AA Total exemption small company accounts made up to 31 August 2012
12 Dec 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
30 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
23 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
28 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
07 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009
14 Jan 2010 AR01 Annual return made up to 31 October 2009 with full list of shareholders
14 Jan 2010 AD03 Register(s) moved to registered inspection location
14 Jan 2010 AD01 Registered office address changed from 3 Coast Road Mostyn Holywell Clwyd CH8 9HF United Kingdom on 14 January 2010
14 Jan 2010 AD02 Register inspection address has been changed
14 Jan 2010 CH01 Director's details changed for Gerald Seward on 1 November 2009
14 Jan 2010 CH03 Secretary's details changed for Andrea Smith on 1 November 2009
14 Jan 2010 AP01 Appointment of Ms Andrea Smith as a director
12 May 2009 287 Registered office changed on 12/05/2009 from 3 marsh farm court, coast road mostyn holywell clwyd CH8 9HF united kingdom
12 May 2009 287 Registered office changed on 12/05/2009 from 3 stacey gardens gnosall stafford ST20 0BF united kingdom
11 May 2009 288c Director's change of particulars / gerald seward / 06/04/2009