Advanced company searchLink opens in new window

KEY PROCESSING CENTRE LIMITED

Company number 07131364

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)
02 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2014 DS01 Application to strike the company off the register
27 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
12 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
13 Nov 2013 AA01 Previous accounting period extended from 31 July 2013 to 31 August 2013
24 Jul 2013 TM01 Termination of appointment of Paul Dutton as a director
26 Feb 2013 AD02 Register inspection address has been changed from Atria Spa Road Bolton BL1 4AG United Kingdom
26 Feb 2013 AD02 Register inspection address has been changed from Imperial House Hornby Street Bury Lancashire BL9 5BN United Kingdom
22 Jan 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
22 Jan 2013 AD04 Register(s) moved to registered office address
07 Dec 2012 AA Accounts for a small company made up to 31 July 2012
21 Nov 2012 AD02 Register inspection address has been changed from Atria Spa Road Bolton BL1 4AG United Kingdom
11 Sep 2012 AUD Auditor's resignation
08 Aug 2012 CH01 Director's details changed for Mr Andrew Stuart Gannon on 8 August 2012
30 May 2012 AD02 Register inspection address has been changed from Reynard House 37 Welford Road Leicester LE2 7AD United Kingdom
30 May 2012 AD01 Registered office address changed from Imperial House Hornby Street Bury BL9 5BN United Kingdom on 30 May 2012
21 Mar 2012 CH01 Director's details changed for Mr Andrew Stuart Gannon on 21 March 2012
01 Feb 2012 AP01 Appointment of Mr Paul Edward Dutton as a director
25 Jan 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
25 Jan 2012 AD03 Register(s) moved to registered inspection location
25 Jan 2012 AD02 Register inspection address has been changed
25 Jan 2012 AA Accounts for a small company made up to 31 July 2011
10 Jan 2012 AP01 Appointment of Andrew Stuart Gannon as a director
10 Jan 2012 TM01 Termination of appointment of David Armistead as a director