- Company Overview for KEYSTONE ASSET MANAGEMENT LIMITED (06829255)
- Filing history for KEYSTONE ASSET MANAGEMENT LIMITED (06829255)
- People for KEYSTONE ASSET MANAGEMENT LIMITED (06829255)
- Insolvency for KEYSTONE ASSET MANAGEMENT LIMITED (06829255)
- More for KEYSTONE ASSET MANAGEMENT LIMITED (06829255)
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) |
---|---|---|---|
05 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Oct 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 10 February 2017 | |
19 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 10 February 2016 | |
14 Mar 2016 | LIQ MISC OC | Court order insolvency:o/c removal of liquidator | |
14 Mar 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
24 Mar 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
27 Feb 2015 | AD01 | Registered office address changed from Heritage Court School Street Hemingfield Barnsley South Yorkshire S73 0HZ to 4Th Floor Leopold Street Wing the Fountain Precinct Sheffield South Yorkshire S1 2JA on 27 February 2015 | |
26 Feb 2015 | 4.20 | Statement of affairs with form 4.19 | |
26 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
26 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-31
|
|
15 Jul 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
28 Aug 2013 | AA01 | Previous accounting period shortened from 24 August 2013 to 31 July 2013 | |
24 Jun 2013 | AA | Total exemption small company accounts made up to 24 August 2012 | |
15 Apr 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
15 Apr 2013 | CH01 | Director's details changed for David Charles Frisby on 29 November 2011 | |
06 Mar 2013 | MISC | Section 519 | |
12 Oct 2012 | AA | Total exemption small company accounts made up to 24 August 2011 | |
22 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
27 Mar 2012 | CH01 | Director's details changed for David Charles Frisby on 25 February 2012 | |
11 May 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders |