Advanced company searchLink opens in new window

KEYSTONE ASSET MANAGEMENT LIMITED

Company number 06829255

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-11
31 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-31
  • GBP 1,001
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
  • GBP 1,001
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