- Company Overview for KEY 6 LTD (06982381)
- Filing history for KEY 6 LTD (06982381)
- People for KEY 6 LTD (06982381)
- Charges for KEY 6 LTD (06982381)
- Insolvency for KEY 6 LTD (06982381)
- More for KEY 6 LTD (06982381)
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) |
---|---|---|---|
12 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Nov 2015 | 2.35B | Notice of move from Administration to Dissolution on 6 November 2015 | |
20 Nov 2015 | 2.24B | Administrator's progress report to 6 November 2015 | |
12 Nov 2015 | 2.35B | Notice of move from Administration to Dissolution on 6 November 2015 | |
17 Jun 2015 | 2.24B | Administrator's progress report to 10 May 2015 | |
20 Feb 2015 | 2.16B | Statement of affairs with form 2.14B | |
08 Jan 2015 | F2.18 | Notice of deemed approval of proposals | |
30 Dec 2014 | 2.17B | Statement of administrator's proposal | |
24 Nov 2014 | 2.12B | Appointment of an administrator | |
21 Nov 2014 | AD01 | Registered office address changed from C/O C/O Phillips Ltd Kingsland House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD to C/O 12 Widney Road Bentley Heath Solihull B93 9BL on 21 November 2014 | |
05 Dec 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
16 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
03 Aug 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
25 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Nov 2011 | AA01 | Current accounting period extended from 31 August 2011 to 31 December 2011 | |
11 Aug 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
25 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
15 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Apr 2011 | CERTNM |
Company name changed tsg (shropshire) LIMITED\certificate issued on 08/04/11
|
|
25 Aug 2010 | AR01 | Annual return made up to 5 August 2010 with full list of shareholders | |
08 Jun 2010 | AD01 | Registered office address changed from Park House 41 Park Street Wellington Telford TF1 3AE Uk on 8 June 2010 | |
19 Nov 2009 | TM01 | Termination of appointment of Peter Valaitis as a director | |
20 Aug 2009 | 288a | Director appointed roger david forbes lee | |
20 Aug 2009 | 88(2) | Ad 07/08/09\gbp si 99@1=99\gbp ic 1/100\ |