Advanced company searchLink opens in new window

KEY PERSONNEL UK LIMITED

Company number 06900140

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)
18 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 12 April 2018
01 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 12 April 2017
22 Jun 2016 4.68 Liquidators' statement of receipts and payments to 12 April 2016
19 Nov 2015 600 Appointment of a voluntary liquidator
24 Apr 2015 2.24B Administrator's progress report to 1 April 2015
13 Apr 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
29 Dec 2014 2.16B Statement of affairs with form 2.14B
16 Dec 2014 2.23B Result of meeting of creditors
28 Nov 2014 2.17B Statement of administrator's proposal
21 Oct 2014 AD01 Registered office address changed from Cathedral Place 2Nd Floor 42-44 Waterloo Street Birmingham West Midlands B2 5QB to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 21 October 2014
20 Oct 2014 2.12B Appointment of an administrator
05 Jun 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 200
04 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
15 Oct 2013 AD01 Registered office address changed from Cathedral Place 2Nd Floor 42-44 Waterloo Street Birmingham West Midlands B3 5QB England on 15 October 2013
30 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
22 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Feb 2013 AD01 Registered office address changed from 102 Colmore Row Birmingham West Midlands B3 3AG England on 11 February 2013
10 Dec 2012 TM01 Termination of appointment of Oliver Martin as a director
02 Jul 2012 CH01 Director's details changed for Mrs Mary Elizabeth Harker on 22 June 2012
31 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
21 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1