Advanced company searchLink opens in new window

KEY 6 LTD

Company number 06982381

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)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-04-08
  • NM01 ‐ Change of name by resolution
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\