- Company Overview for KEYS CROMLET CARE LIMITED (SC426495)
- Filing history for KEYS CROMLET CARE LIMITED (SC426495)
- People for KEYS CROMLET CARE LIMITED (SC426495)
- More for KEYS CROMLET CARE LIMITED (SC426495)
| 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) |
|---|---|---|---|
| 20 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 04 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 24 May 2019 | DS01 | Application to strike the company off the register | |
| 19 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
| 26 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
| 26 Jun 2018 | PSC05 | Change of details for Keys Care Limited as a person with significant control on 6 June 2018 | |
| 06 Feb 2018 | PSC02 | Notification of Keys Care Limited as a person with significant control on 12 April 2017 | |
| 12 Jan 2018 | TM01 | Termination of appointment of Nicola Simmonds as a director on 15 December 2017 | |
| 20 Dec 2017 | AD01 | Registered office address changed from 7-9 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN to C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL on 20 December 2017 | |
| 24 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
| 23 Oct 2017 | TM01 | Termination of appointment of Kelly Looker as a director on 10 October 2017 | |
| 17 Aug 2017 | AP01 | Appointment of David Lindsay Manson as a director on 31 July 2017 | |
| 17 Aug 2017 | TM02 | Termination of appointment of Murphy Marc as a secretary on 31 July 2017 | |
| 17 Aug 2017 | AP01 | Appointment of Patricia Lesley Lee as a director on 31 July 2017 | |
| 17 Aug 2017 | TM01 | Termination of appointment of Heather Laffin as a director on 31 July 2017 | |
| 17 Aug 2017 | TM01 | Termination of appointment of Marc Murphy as a director on 31 July 2017 | |
| 21 Jul 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
| 15 May 2017 | TM01 | Termination of appointment of Kerr Robertson as a director on 13 April 2017 | |
| 15 May 2017 | TM01 | Termination of appointment of Michelle Graham-Taylor as a director on 13 April 2017 | |
| 15 May 2017 | TM01 | Termination of appointment of Jane Robertson as a director on 13 April 2017 | |
| 15 May 2017 | TM01 | Termination of appointment of Andrew Graham-Taylor as a director on 13 April 2017 | |
| 15 May 2017 | RESOLUTIONS |
Resolutions
|
|
| 15 May 2017 | RESOLUTIONS |
Resolutions
|
|
| 30 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
| 23 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|