- Company Overview for KEY6 GROUP LIMITED (09578727)
- Filing history for KEY6 GROUP LIMITED (09578727)
- People for KEY6 GROUP LIMITED (09578727)
- Insolvency for KEY6 GROUP LIMITED (09578727)
- More for KEY6 GROUP LIMITED (09578727)
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
|
|
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
|
|
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
|
|
17 Aug 2015 | SH02 | Sub-division of shares on 23 June 2015 |