Advanced company searchLink opens in new window

REPLACEMYKEY.COM LIMITED

Company number 10283361

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)
12 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
12 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 16 April 2021
27 May 2021 LIQ10 Removal of liquidator by court order
27 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-17
30 Apr 2021 600 Appointment of a voluntary liquidator
29 Mar 2021 LIQ MISC Insolvency:LIQ12 - secretary of state's release of liquidator
02 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 16 April 2020
01 Jul 2019 LIQ02 Statement of affairs
08 May 2019 AD01 Registered office address changed from 44 Wallace Road Coventry West Midlands CV6 2LX United Kingdom to 100 st James Road Northampton NN5 5LF on 8 May 2019
07 May 2019 600 Appointment of a voluntary liquidator
01 Aug 2018 CS01 Confirmation statement made on 17 July 2018 with updates
16 Apr 2018 AA Micro company accounts made up to 30 September 2017
12 Oct 2017 PSC08 Notification of a person with significant control statement
12 Oct 2017 PSC07 Cessation of Rob Eyden as a person with significant control on 1 October 2017
11 Oct 2017 AP01 Appointment of Mr Greig Michael Kember as a director on 1 October 2017
11 Oct 2017 AP01 Appointment of Mr Gregory Chambers as a director on 1 October 2017
11 Oct 2017 AP01 Appointment of Mr Simon Keith Ashby as a director on 1 October 2017
11 Oct 2017 TM01 Termination of appointment of Julie Eyden as a director on 1 October 2017
11 Oct 2017 MR01 Registration of charge 102833610001, created on 21 September 2017
10 Oct 2017 SH10 Particulars of variation of rights attached to shares
10 Oct 2017 SH08 Change of share class name or designation
06 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
20 Sep 2017 AA01 Current accounting period extended from 31 July 2017 to 30 September 2017
01 Aug 2017 CS01 Confirmation statement made on 17 July 2017 with no updates