- Company Overview for KEY APPOINTMENTS NORTHWEST LTD (06125606)
- Filing history for KEY APPOINTMENTS NORTHWEST LTD (06125606)
- People for KEY APPOINTMENTS NORTHWEST LTD (06125606)
- Charges for KEY APPOINTMENTS NORTHWEST LTD (06125606)
- Insolvency for KEY APPOINTMENTS NORTHWEST LTD (06125606)
- More for KEY APPOINTMENTS NORTHWEST LTD (06125606)
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
|
|
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 |