Advanced company searchLink opens in new window

KEIR SKIES LTD

Company number SC248554

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)
19 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
03 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2016 DS01 Application to strike the company off the register
30 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
30 Apr 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
04 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
01 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Apr 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
24 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
30 Jul 2012 AD01 Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW United Kingdom on 30 July 2012
11 Jul 2012 AD01 Registered office address changed from 1St Floor, Inchbraoch House South Quay, Ferryden Montrose Angus DD10 9SL on 11 July 2012
15 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
27 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
27 May 2011 TM02 Termination of appointment of Simone Bradford as a secretary
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Jul 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
19 Jul 2010 CH01 Director's details changed for Roberta Keir on 30 April 2010
09 Jul 2010 DS02 Withdraw the company strike off application
05 May 2010 SOAS(A) Voluntary strike-off action has been suspended
30 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2010 AA Total exemption full accounts made up to 31 March 2009
15 Apr 2010 DS01 Application to strike the company off the register