Advanced company searchLink opens in new window

KEIRSTONE CONSULTING LIMITED

Company number 07410500

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)
17 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2018 DS01 Application to strike the company off the register
15 Feb 2018 AA Accounts for a dormant company made up to 31 October 2017
19 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
02 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
03 Nov 2016 CS01 Confirmation statement made on 18 October 2016 with updates
29 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
03 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 200
09 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
22 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 200
11 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
11 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 200
01 May 2013 AA Total exemption small company accounts made up to 31 October 2012
30 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
22 Oct 2012 CH01 Director's details changed for Mr Peter Keir Robinson on 22 October 2012
22 Oct 2012 CH01 Director's details changed for Miss Claire Livingstone on 22 October 2011
16 Feb 2012 AA Total exemption small company accounts made up to 31 October 2011
08 Nov 2011 AD01 Registered office address changed from 41 St. Marys Street Ely Cambridgeshire CB7 4HF England on 8 November 2011
08 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
18 Oct 2010 NEWINC Incorporation