Advanced company searchLink opens in new window

KEY CORNISH CONSULTANTS LIMITED

Company number 00806585

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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2019 DS01 Application to strike the company off the register
01 Oct 2019 AA Micro company accounts made up to 31 July 2019
01 Oct 2019 AA01 Previous accounting period extended from 31 May 2019 to 31 July 2019
22 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
11 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
12 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
14 Feb 2018 AA Micro company accounts made up to 31 May 2017
14 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
15 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
10 Feb 2017 AD01 Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to 1 West Darite Terrace Crow's Nest Liskeard PL14 5JR on 10 February 2017
14 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
19 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
25 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-25
  • GBP 200
03 Mar 2015 CERTNM Company name changed cornish quay holidays LIMITED\certificate issued on 03/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-02
02 Mar 2015 AD01 Registered office address changed from Morcom Court Windsor Place Liskeard Cornwall PL14 4BH to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 2 March 2015
02 Mar 2015 TM01 Termination of appointment of Michael Ransley as a director on 24 February 2015
11 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
16 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 200
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
15 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
28 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
26 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
12 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011