Advanced company searchLink opens in new window

KEY PERSONNEL (BIRMINGHAM) LIMITED

Company number 02129612

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)
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