Advanced company searchLink opens in new window

KEY ESTATE AGENTS (ATTLEBOROUGH) LIMITED

Company number 04576373

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)
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
  • GBP 3
16 Jan 2015 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 3
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
  • GBP 3
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