Advanced company searchLink opens in new window

KEY APPOINTMENTS NORTHWEST LTD

Company number 06125606

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)
19 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
23 Jul 2013 4.68 Liquidators' statement of receipts and payments to 9 July 2013
05 Mar 2013 4.68 Liquidators' statement of receipts and payments to 9 January 2013
31 Jan 2013 AD01 Registered office address changed from Bridgeman Court Salop Street Bolton Lancashire BL2 1DQ on 31 January 2013
03 Aug 2012 4.68 Liquidators' statement of receipts and payments to 9 July 2012
27 Apr 2012 4.68 Liquidators' statement of receipts and payments to 9 January 2012
18 Jul 2011 4.68 Liquidators' statement of receipts and payments to 9 July 2011
12 Jul 2011 AD01 Registered office address changed from C/O Mansell House Aspinall Close Horwich Bolton Lancs BL6 6QQ on 12 July 2011
04 Feb 2011 4.68 Liquidators' statement of receipts and payments to 9 January 2011
14 Jul 2010 4.68 Liquidators' statement of receipts and payments to 9 July 2010
04 Aug 2009 4.20 Statement of affairs with form 4.19
15 Jul 2009 287 Registered office changed on 15/07/2009 from nymrod house 85 king street whalley lancashire BB7 9SW
15 Jul 2009 600 Appointment of a voluntary liquidator
15 Jul 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-10
06 Mar 2009 363a Return made up to 23/02/09; full list of members
06 Mar 2009 288b Appointment Terminated Secretary michelle lewtas
02 Dec 2008 AAMD Amended accounts made up to 31 March 2008
12 Jun 2008 287 Registered office changed on 12/06/2008 from 5A station terrace east boldon tyne and wear NE36 0LJ
15 May 2008 AA Total exemption small company accounts made up to 31 March 2008
21 Apr 2008 363a Return made up to 23/02/08; full list of members
18 Apr 2007 395 Particulars of mortgage/charge
30 Mar 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
23 Mar 2007 88(2)R Ad 09/03/07--------- £ si 89@1=89 £ si 10@1=10 £ ic 101/200
20 Mar 2007 288b Director resigned