- Company Overview for KEY ESTATE AGENTS (ATTLEBOROUGH) LIMITED (04576373)
- Filing history for KEY ESTATE AGENTS (ATTLEBOROUGH) LIMITED (04576373)
- People for KEY ESTATE AGENTS (ATTLEBOROUGH) LIMITED (04576373)
- More for KEY ESTATE AGENTS (ATTLEBOROUGH) LIMITED (04576373)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2019 | DS01 | Application to strike the company off the register | |
13 Nov 2018 | AC92 | Restoration by order of the court | |
07 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2016 | DS01 | Application to strike the company off the register | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
16 Jan 2015 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
02 Jan 2015 | AD01 | Registered office address changed from , PO Box 2074, 4 Garrett Street, Attleborough, Nuneaton Warwickshire, CV11 4YH to 1 Wood Street Hinckley Leicestershire LE10 1JQ on 2 January 2015 | |
10 Jul 2014 | TM01 | Termination of appointment of Paul Gent as a director | |
10 Jul 2014 | TM01 | Termination of appointment of Helen Gent as a director | |
10 Jul 2014 | TM01 | Termination of appointment of Neal Bedford as a director | |
10 Jul 2014 | TM02 | Termination of appointment of Helen Gent as a secretary | |
10 Jul 2014 | AP01 | Appointment of Mr Clayton Foston as a director | |
10 Jul 2014 | AP03 | Appointment of Mr Clayton Foston as a secretary | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
14 Nov 2013 | CH01 | Director's details changed for Neal Alan Bedford on 14 November 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |