Advanced company searchLink opens in new window

KEY BOOKS LIMITED

Company number 03967148

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2020 DS01 Application to strike the company off the register
04 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
04 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
08 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
01 Jun 2018 AD03 Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
01 Jun 2018 AD02 Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
02 May 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
02 May 2018 PSC05 Change of details for Klavis Holdings Limited as a person with significant control on 2 May 2018
02 May 2018 CH03 Secretary's details changed for Mr Adrian Philip Cox on 2 April 2018
02 May 2018 CH01 Director's details changed for Mr Adrian Philip Cox on 2 April 2018
02 May 2018 CH01 Director's details changed for Mr Adrian Philip Cox on 2 April 2018
02 May 2018 CH03 Secretary's details changed for Mr Adrian Philip Cox on 2 April 2018
09 Apr 2018 TM01 Termination of appointment of Andrea Valerie Cox as a director on 5 April 2018
09 Apr 2018 TM01 Termination of appointment of Richard Allan Cox as a director on 5 April 2018
22 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
24 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
14 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
23 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
18 Dec 2015 AP03 Appointment of Mr Adrian Philip Cox as a secretary on 9 December 2015