- Company Overview for KEYPOINT UK LTD (06866909)
- Filing history for KEYPOINT UK LTD (06866909)
- People for KEYPOINT UK LTD (06866909)
- Insolvency for KEYPOINT UK LTD (06866909)
- More for KEYPOINT UK LTD (06866909)
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
|
|
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
|
|
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
|
|
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
|
|
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 |