Advanced company searchLink opens in new window

KEY MOVE PROPERTY SERVICES LIMITED

Company number 08347693

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)
20 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2017 DS01 Application to strike the company off the register
27 Oct 2017 TM01 Termination of appointment of Graham Andrew Mcintosh as a director on 27 October 2017
27 Oct 2017 TM01 Termination of appointment of Christopher Ian Finney as a director on 27 October 2017
18 Oct 2017 CH01 Director's details changed
10 Aug 2017 TM01 Termination of appointment of Colin Taylor as a director on 3 August 2017
12 Jul 2017 AP01 Appointment of Mr Robert James Scott as a director on 10 July 2017
20 Apr 2017 AA Full accounts made up to 31 December 2016
11 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
21 Dec 2016 CH01 Director's details changed for Mr Colin Taylor on 1 December 2015
07 Jun 2016 CH01 Director's details changed for Mr Richard John Overson on 7 June 2016
26 May 2016 AA Full accounts made up to 31 December 2015
12 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
17 Dec 2015 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
17 Dec 2015 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
06 May 2015 AA Full accounts made up to 31 December 2014
29 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
28 Jan 2015 CH01 Director's details changed for Mr Richard John Overson on 1 September 2013
13 Oct 2014 TM01 Termination of appointment of Paul Ernest Howard Wilson as a director on 31 August 2014
31 Jul 2014 AA Full accounts made up to 31 December 2013
29 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
12 Mar 2013 AD01 Registered office address changed from Harbour House Portway Preston Lancashire PR2 2PR on 12 March 2013
01 Mar 2013 CERTNM Company name changed hs 589 LIMITED\certificate issued on 01/03/13
  • RES15 ‐ Change company name resolution on 2013-02-28
01 Mar 2013 CONNOT Change of name notice