Advanced company searchLink opens in new window

KEYNVOR MORLIFT LIMITED

Company number 06758978

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)
25 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
14 Sep 2017 MR01 Registration of charge 067589780002, created on 30 August 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
01 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
04 Dec 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
31 Oct 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,000
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
25 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
14 Feb 2013 AR01 Annual return made up to 25 October 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
23 Feb 2012 AA01 Previous accounting period extended from 25 May 2011 to 31 May 2011
03 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
10 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
31 Jan 2011 AR01 Annual return made up to 26 November 2010 with full list of shareholders
31 Jan 2011 CH01 Director's details changed for Mr Anthony Charles Glover on 26 November 2010
26 Nov 2010 AA Total exemption small company accounts made up to 25 May 2010
15 Jan 2010 AR01 Annual return made up to 26 November 2009 with full list of shareholders
15 Jan 2010 CH01 Director's details changed for Mr Diccon Rogers on 26 November 2009
15 Jan 2010 AD01 Registered office address changed from 6 Raleigh Walk Waterfront 2000, Brigantine Place Cardiff CF10 4LN Uk on 15 January 2010
15 Jan 2010 AA01 Current accounting period extended from 30 November 2009 to 25 May 2010
26 Nov 2008 NEWINC Incorporation