KEYSWITCH VARLEY LIMITED
Status | DISSOLVED |
Company No. | 00692587 |
Category | Private Limited Company |
Incorporated | 12 May 1961 |
Age | 63 years, 22 days |
Jurisdiction | England Wales |
Dissolution | 22 Oct 2013 |
Years | 10 years, 7 months, 12 days |
SUMMARY
KEYSWITCH VARLEY LIMITED is an dissolved private limited company with number 00692587. It was incorporated 63 years, 22 days ago, on 12 May 1961 and it was dissolved 10 years, 7 months, 12 days ago, on 22 October 2013. The company address is Units 29-31 The Base Units 29-31 The Base, Dartford, DA1 5FS, Kent, United Kingdom.
Company Fillings
Annual return company with made up date full list shareholders
Date: 20 Oct 2012
Action Date: 30 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-30
Documents
Change registered office address company with date old address
Date: 03 Jan 2012
Action Date: 03 Jan 2012
Category: Address
Type: AD01
Old address: Tom Cribb Road Thamesmead London SE28 0BH
Change date: 2012-01-03
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 30 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-30
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 30 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-30
Documents
Legacy
Date: 09 Aug 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type dormant
Date: 28 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/09; full list of members
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed joseph james grillo
Documents
Accounts with made up date
Date: 18 May 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director and Secretary robin tyler
Documents
Legacy
Date: 27 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director david cairnie
Documents
Legacy
Date: 09 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/08; full list of members
Documents
Accounts with made up date
Date: 01 Mar 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/07; no change of members
Documents
Accounts with made up date
Date: 09 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/06; full list of members
Documents
Accounts with made up date
Date: 22 Mar 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 28 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/05; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 22 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/04; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 26 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/03; full list of members
Documents
Legacy
Date: 13 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 06 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 23 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/02; full list of members
Documents
Accounts with made up date
Date: 03 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 12 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/01; full list of members
Documents
Accounts with made up date
Date: 02 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 26 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/00; full list of members
Documents
Accounts with made up date
Date: 17 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 14 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/99; full list of members
Documents
Accounts with made up date
Date: 08 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 22 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/98; full list of members
Documents
Accounts with made up date
Date: 09 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 17 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/97; full list of members
Documents
Accounts with made up date
Date: 17 Dec 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 08 Oct 1996
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 26 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/96; no change of members
Documents
Legacy
Date: 26 Sep 1996
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with made up date
Date: 26 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 06 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with made up date
Date: 26 Aug 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 26 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/94; full list of members
Documents
Legacy
Date: 03 Mar 1994
Category: Address
Type: 287
Description: Registered office changed on 03/03/94 from: west house king cross road halifax HX1 1EB
Documents
Accounts with made up date
Date: 28 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 22 Nov 1993
Category: Annual-return
Type: 363x
Description: Return made up to 08/09/93; no change of members
Documents
Legacy
Date: 27 Apr 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 27 Apr 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 27 Apr 1993
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 27 Apr 1993
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Apr 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 27 Apr 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 22 Apr 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Apr 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Apr 1993
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 21 Apr 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Apr 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jan 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 22 Jan 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with made up date
Date: 08 Dec 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 26 Nov 1992
Category: Annual-return
Type: 363x
Description: Return made up to 08/09/92; no change of members
Documents
Accounts with made up date
Date: 05 Mar 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 06 Feb 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Dec 1991
Category: Address
Type: 287
Description: Registered office changed on 17/12/91 from: stoney royd halifax west yorkshire HX3 9HP
Documents
Legacy
Date: 26 Nov 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 Nov 1991
Category: Annual-return
Type: 363x
Description: Return made up to 08/09/91; full list of members
Documents
Legacy
Date: 08 Mar 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Resolution
Date: 07 Mar 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Mar 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Mar 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 14 Dec 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 14 Dec 1990
Category: Annual-return
Type: 363
Description: Return made up to 01/10/90; full list of members
Documents
Accounts with made up date
Date: 14 Dec 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Resolution
Date: 14 Dec 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Dec 1989
Category: Annual-return
Type: 363
Description: Return made up to 08/09/89; full list of members
Documents
Legacy
Date: 05 Dec 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 21 Nov 1988
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 21 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 01/08/88; full list of members
Documents
Legacy
Date: 07 Sep 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Aug 1988
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 22 Jul 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Jul 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 22 Jul 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 22 Jul 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 22 Jul 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Jun 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 26 Jan 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 26 Jan 1988
Category: Annual-return
Type: 363
Description: Return made up to 14/08/87; full list of members
Documents
Legacy
Date: 11 Dec 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Dec 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Dec 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
CREATIVE BEHAVIOURAL SOLUTIONS LTD
12 OAKFIELD ROAD,LONDON,E17 5RW
Number: | 11350030 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLVIEW,CARLISLE,CA6 5QB
Number: | 09926713 |
Status: | ACTIVE |
Category: | Private Limited Company |
HURST WOOD RESIDENTS' MANAGEMENT COMPANY LIMITED
5 HURST WOOD CLOSE,WADHURST,TN5 7FD
Number: | 11051701 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOCUS 31 WEST WING,HEMEL HEMPSTEAD,HP2 7BW
Number: | 01094660 |
Status: | ACTIVE |
Category: | Private Limited Company |
FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA
Number: | 11417009 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BASSETT ROAD,SHEFFIELD,S2 5EZ
Number: | 10713221 |
Status: | ACTIVE |
Category: | Private Limited Company |