Advanced company searchLink opens in new window

KEY BUSINESS FINANCE CORPORATION LIMITED

Company number 07320274

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)
03 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
31 Jul 2019 TM01 Termination of appointment of Craig William Errington as a director on 31 July 2019
18 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2019 DS01 Application to strike the company off the register
19 Dec 2018 TM01 Termination of appointment of Stephen Nicholas Deutsch as a director on 19 December 2018
25 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
17 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Jul 2018 AP03 Appointment of Mrs Selena Jane Pritchard as a secretary on 1 July 2018
02 Jul 2018 TM02 Termination of appointment of Doug Bright as a secretary on 30 June 2018
15 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
02 Aug 2017 PSC05 Change of details for Wesleyan Assurance Society as a person with significant control on 6 April 2016
09 Jun 2017 AUD Auditor's resignation
16 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Aug 2016 CH01 Director's details changed for Mr Craig William Errington on 3 November 2015
03 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
06 Dec 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
17 Aug 2015 CH01 Director's details changed for Mr Craig William Errington on 14 February 2015
17 Aug 2015 CH01 Director's details changed for Mr Stephen Nicholas Deutsch on 1 April 2015
17 Aug 2015 CH03 Secretary's details changed for Mr Doug Bright on 1 April 2015
26 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
21 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
13 Jan 2014 TM02 Termination of appointment of Joseph Roderick as a secretary