- Company Overview for KEY PERSONNEL UK LIMITED (06900140)
- Filing history for KEY PERSONNEL UK LIMITED (06900140)
- People for KEY PERSONNEL UK LIMITED (06900140)
- Charges for KEY PERSONNEL UK LIMITED (06900140)
- Insolvency for KEY PERSONNEL UK LIMITED (06900140)
- More for KEY PERSONNEL UK LIMITED (06900140)
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
|
|
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 |