Advanced company searchLink opens in new window

KEY6 GROUP LIMITED

Company number 09578727

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)
16 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 29 January 2022
25 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 29 January 2021
21 Dec 2020 LIQ06 Resignation of a liquidator
27 Jul 2020 AD01 Registered office address changed from Yorkshire House First Floor 18 Chapel Street Liverpool L3 9AG to 2nd Floor 14 Castle Street Liverpool L2 One on 27 July 2020
27 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 29 January 2020
18 Feb 2019 AD01 Registered office address changed from 1a Village Road Oxton Wirral CH43 5SR United Kingdom to Yorkshire House First Floor 18 Chapel Street Liverpool L3 9AG on 18 February 2019
15 Feb 2019 600 Appointment of a voluntary liquidator
15 Feb 2019 LIQ02 Statement of affairs
15 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-30
16 Aug 2018 AP01 Appointment of Mr Craig Pankhurst as a director on 16 August 2018
05 Jun 2018 CS01 Confirmation statement made on 14 May 2018 with updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
23 Feb 2018 TM01 Termination of appointment of Craig Richard Cameron Pankhurst as a director on 21 February 2018
27 Jul 2017 AD01 Registered office address changed from 1a Village Road Oxton Wirral CH43 4UH United Kingdom to 1a Village Road Oxton Wirral CH43 5SR on 27 July 2017
03 Jul 2017 AD01 Registered office address changed from 52-54 Hamilton Street Birkenhead Merseyside CH41 5AE England to 1a Village Road Oxton Wirral CH43 4UH on 3 July 2017
26 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
07 Feb 2017 AA Micro company accounts made up to 31 May 2016
06 Jan 2017 AP01 Appointment of Robert John Beckley as a director on 22 August 2016
13 Jul 2016 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 52-54 52-54 Hamilton Street Birkenhead Merseyside CH41 5AE on 13 July 2016
22 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,097.2
07 Jun 2016 AP01 Appointment of Mr Derek Benson as a director on 19 April 2016
19 Aug 2015 SH01 Statement of capital following an allotment of shares on 23 June 2015
  • GBP 1,000
17 Aug 2015 SH02 Sub-division of shares on 23 June 2015