Advanced company searchLink opens in new window

KEYPOINT UK LTD

Company number 06866909

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)
15 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 24 November 2021
04 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 24 November 2020
06 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 24 November 2019
09 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 24 November 2018
20 Dec 2018 AD01 Registered office address changed from C/O Absolute Recovery Limited First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 20 December 2018
09 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 24 November 2017
17 Mar 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 Dec 2016 AD01 Registered office address changed from Patternstore 1 Station Approach Gainsborough Lincolnshire DN21 2AU to C/O Absolute Recovery Limited First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 12 December 2016
08 Dec 2016 600 Appointment of a voluntary liquidator
08 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-25
08 Dec 2016 4.20 Statement of affairs with form 4.19
11 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
26 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
23 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2015 TM01 Termination of appointment of Jeremy Elliot Smith as a director on 31 July 2015
22 Apr 2015 TM02 Termination of appointment of Nicola Sian Black as a secretary on 20 April 2015
10 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
31 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
04 Feb 2014 AP03 Appointment of Mrs Nicola Sian Black as a secretary
28 Aug 2013 DISS40 Compulsory strike-off action has been discontinued