Advanced company searchLink opens in new window

DUSTY KEYBOARD LIMITED

Company number 06549737

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-18
01 Apr 2014 AR01 Annual return made up to 31 March 2014
Statement of capital on 2014-04-01
  • GBP 1
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
  • RES13 ‐ Section 386 20/11/2009
  • ELRES S366A ‐ S366A disp holding agm 20/11/2009
  • ELRES S252 ‐ S252 disp laying acc 20/11/2009
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