Advanced company searchLink opens in new window

KEYTEK SERVICES LIMITED

Company number 02660873

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)
03 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
03 May 2016 4.71 Return of final meeting in a members' voluntary winding up
29 Mar 2016 AD01 Registered office address changed from 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016
13 Apr 2015 AD01 Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End Bucks SL8 5YS to 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 13 April 2015
10 Apr 2015 600 Appointment of a voluntary liquidator
10 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-26
10 Apr 2015 4.70 Declaration of solvency
30 Jan 2015 TM02 Termination of appointment of Hugh Trelawny Morshead as a secretary on 26 January 2015
30 Jan 2015 CH01 Director's details changed for Anthony David Longueville Norton on 26 January 2015
30 Jan 2015 TM01 Termination of appointment of Hugh Trelawny Morshead as a director on 26 January 2015
30 Jan 2015 TM01 Termination of appointment of Anthony David Longueville Norton as a director on 26 January 2015
30 Jan 2015 TM01 Termination of appointment of Stephen William Harragan as a director on 26 January 2015
12 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100,000
18 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
26 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100,000
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
13 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
14 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
16 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
02 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
23 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
03 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
08 Dec 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Mr Hugh Trelawny Morshead on 25 November 2009
08 Dec 2009 CH01 Director's details changed for Mr Michael Harold Whittaker on 6 November 2009