- Company Overview for KEY DEVELOPMENTS NORTH EAST LTD (06305517)
- Filing history for KEY DEVELOPMENTS NORTH EAST LTD (06305517)
- People for KEY DEVELOPMENTS NORTH EAST LTD (06305517)
- Charges for KEY DEVELOPMENTS NORTH EAST LTD (06305517)
- Insolvency for KEY DEVELOPMENTS NORTH EAST LTD (06305517)
- More for KEY DEVELOPMENTS NORTH EAST LTD (06305517)
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) |
---|---|---|---|
04 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Mar 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Aug 2014 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
11 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
11 Aug 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
19 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 11 December 2013 | |
14 Jan 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
19 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
19 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
19 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2012 | AD01 | Registered office address changed from 391 Benton Road, Four Lane Ends Newcastle upon Tyne Tyne & Wear NE7 7EE on 6 December 2012 | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Jul 2012 | AR01 |
Annual return made up to 9 July 2012 with full list of shareholders
Statement of capital on 2012-07-09
|
|
28 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Jul 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
09 Jul 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
09 Jul 2010 | CH01 | Director's details changed for Stephen Talbot on 9 July 2010 | |
09 Jul 2010 | CH03 | Secretary's details changed for Stephen Talbot on 9 July 2010 | |
09 Jul 2010 | CH01 | Director's details changed for Carl Weatherill on 9 July 2010 | |
20 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
28 Sep 2009 | 363a | Return made up to 09/07/09; full list of members | |
02 Jul 2009 | 225 | Accounting reference date extended from 31/07/2009 to 31/12/2009 | |
26 Jun 2009 | AA | Accounts made up to 31 July 2008 | |
31 Oct 2008 | MEM/ARTS | Memorandum and Articles of Association |