- Company Overview for KEY PERSONNEL (BIRMINGHAM) LIMITED (02129612)
- Filing history for KEY PERSONNEL (BIRMINGHAM) LIMITED (02129612)
- People for KEY PERSONNEL (BIRMINGHAM) LIMITED (02129612)
- Charges for KEY PERSONNEL (BIRMINGHAM) LIMITED (02129612)
- Insolvency for KEY PERSONNEL (BIRMINGHAM) LIMITED (02129612)
- More for KEY PERSONNEL (BIRMINGHAM) LIMITED (02129612)
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) |
---|---|---|---|
28 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Oct 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 28 June 2013 | |
24 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 28 June 2012 | |
24 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 28 December 2012 | |
24 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 28 December 2011 | |
26 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 22 August 2012 | |
04 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 22 August 2011 | |
06 Sep 2011 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
25 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 28 June 2011 | |
28 Jul 2010 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
09 Jul 2010 | 2.24B | Administrator's progress report to 9 June 2010 | |
29 Jun 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
24 Jun 2010 | AD01 | Registered office address changed from 4th Floor Newater House 11 Newhall Street Birmingham B3 3NY on 24 June 2010 | |
03 Feb 2010 | 2.24B | Administrator's progress report to 31 December 2009 | |
15 Sep 2009 | 2.16B | Statement of affairs with form 2.14B | |
11 Sep 2009 | 2.23B | Result of meeting of creditors | |
07 Sep 2009 | 2.17B | Statement of administrator's proposal | |
07 Sep 2009 | 2.12B | Appointment of an administrator | |
10 Jul 2009 | 287 | Registered office changed on 10/07/2009 from king charles house castle hill dudley west midlands DY1 4PS | |
29 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
22 Dec 2008 | 363a | Return made up to 17/12/08; full list of members | |
14 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
08 Aug 2008 | 288a | Director appointed mary elizabeth harker | |
18 Apr 2008 | SA | Statement of affairs |