- Company Overview for DUSTY KEYBOARD LIMITED (06549737)
- Filing history for DUSTY KEYBOARD LIMITED (06549737)
- People for DUSTY KEYBOARD LIMITED (06549737)
- Insolvency for DUSTY KEYBOARD LIMITED (06549737)
- More for DUSTY KEYBOARD LIMITED (06549737)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Dec 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Jan 2015 | AD01 | Registered office address changed from 60 Windsor Avenue London SW19 2RR to 23-24 Westminster Buildings Theatre Square Nottingham NG1 6LG on 2 January 2015 | |
30 Dec 2014 | 4.20 | Statement of affairs with form 4.19 | |
30 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2014 | AR01 |
Annual return made up to 31 March 2014
Statement of capital on 2014-04-01
|
|
08 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Apr 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
11 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2011 | AR01 | Annual return made up to 28 March 2011 with full list of shareholders | |
21 Jan 2011 | AD01 | Registered office address changed from 6 St. Josephs Green Welwyn Garden City Hertfordshire AL7 4TT United Kingdom on 21 January 2011 | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 Mar 2010 | AR01 | Annual return made up to 28 March 2010 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for Mr Steven Wood on 28 March 2010 | |
29 Mar 2010 | AD01 | Registered office address changed from Flat 6 St Josephs Green Welwyn Garden City Hertfordshire AL7 4TT Uk on 29 March 2010 | |
15 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2009 | 287 | Registered office changed on 04/09/2009 from parkside farm eyton shropshire TF6 6ET united kingdom | |
04 Sep 2009 | 288b | Appointment terminated secretary audra wood | |
21 Apr 2009 | 363a | Return made up to 31/03/09; full list of members |