Advanced company searchLink opens in new window

KEY TECHNICAL LIMITED

Company number 05987068

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)
07 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2013 L64.07 Completion of winding up
01 Jun 2012 COCOMP Order of court to wind up
12 Apr 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2011 AR01 Annual return made up to 2 November 2010 with full list of shareholders
Statement of capital on 2011-01-21
  • GBP 10
14 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2010 AR01 Annual return made up to 2 November 2009 with full list of shareholders
19 Feb 2010 CH01 Director's details changed for Donna Judith Butterworth on 1 November 2009
19 Feb 2010 CH03 Secretary's details changed for Donna Judith Butterworth on 1 November 2009
19 Feb 2010 CH01 Director's details changed for Scott Whitehead on 1 November 2009
02 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
02 Dec 2008 363a Return made up to 02/11/08; full list of members
01 Dec 2008 287 Registered office changed on 01/12/2008 from unit d south cambridge business park babraham road, sawston cambridge CB2 4JH
21 Aug 2008 AA Total exemption small company accounts made up to 30 November 2007
28 Jan 2008 363s Return made up to 02/11/07; full list of members
28 Jan 2008 363(288) Secretary's particulars changed;director's particulars changed
14 Dec 2006 395 Particulars of mortgage/charge
20 Nov 2006 288a New secretary appointed;new director appointed
20 Nov 2006 288b Secretary resigned
02 Nov 2006 288b Secretary resigned
02 Nov 2006 NEWINC Incorporation