- Company Overview for KEY CORNISH CONSULTANTS LIMITED (00806585)
- Filing history for KEY CORNISH CONSULTANTS LIMITED (00806585)
- People for KEY CORNISH CONSULTANTS LIMITED (00806585)
- Charges for KEY CORNISH CONSULTANTS LIMITED (00806585)
- More for KEY CORNISH CONSULTANTS LIMITED (00806585)
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
|
|
03 Mar 2015 | CERTNM |
Company name changed cornish quay holidays LIMITED\certificate issued on 03/03/15
|
|
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
|
|
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
|
|
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 |