KEY CONSULTING (NORTH WEST) LTD
Status | DISSOLVED |
Company No. | 06997077 |
Category | Private Limited Company |
Incorporated | 21 Aug 2009 |
Age | 14 years, 9 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 03 Dec 2021 |
Years | 2 years, 6 months |
SUMMARY
KEY CONSULTING (NORTH WEST) LTD is an dissolved private limited company with number 06997077. It was incorporated 14 years, 9 months, 13 days ago, on 21 August 2009 and it was dissolved 2 years, 6 months ago, on 03 December 2021. The company address is C/O Mackenzie Goldberg Johnson Limited Scope House C/O Mackenzie Goldberg Johnson Limited Scope House, Crewe, CW1 6DD.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 03 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 24 Dec 2020
Action Date: 24 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-24
New address: C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD
Old address: 337 Parr Fold Worsley Manchester M28 7DL England
Documents
Liquidation voluntary declaration of solvency
Date: 21 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 07 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Confirmation statement with updates
Date: 03 Sep 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-21
Documents
Cessation of a person with significant control
Date: 03 Sep 2020
Action Date: 20 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-20
Psc name: Alan Cross
Documents
Confirmation statement with no updates
Date: 29 Aug 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Aug 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2016
Action Date: 15 Dec 2016
Category: Address
Type: AD01
New address: 337 Parr Fold Worsley Manchester M28 7DL
Old address: 377 Parr Fold Cottages Worsley Manchester M28 7DL
Change date: 2016-12-15
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-21
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2012
Action Date: 21 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-21
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 21 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-21
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous shortened
Date: 20 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 21 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-21
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 21 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-21
Officer name: Mrs Susan Victoria Cross
Documents
Legacy
Date: 26 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mrs susan victoria cross
Documents
Legacy
Date: 21 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Some Companies
88 GREENHILL ROAD,PAISLEY,PA3 1RD
Number: | SC083494 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 TINTAGEL WAY,GRIMSBY,DN36 4GT
Number: | 09226993 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CRISPIN COURT,NEWCASTLE UPON TYNE,NE5 1BF
Number: | 11959368 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11542277 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ROUNDHAY GARDENS,LEEDS,LS8 4EG
Number: | 11215715 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEPHEN HALL FINANCIAL PLANNING LTD
OAK HOUSE 27 WOODLANDS,CORSHAM,SN13 0DA
Number: | 09133895 |
Status: | ACTIVE |
Category: | Private Limited Company |