KEYLINE DRIVER SOLUTIONS LIMITED

C/O Revolution Rti Limited C/O Revolution Rti Limited, Southport, PR9 0JP, Merseyside
StatusDISSOLVED
Company No.09184917
CategoryPrivate Limited Company
Incorporated21 Aug 2014
Age9 years, 9 months, 26 days
JurisdictionEngland Wales
Dissolution13 Feb 2024
Years4 months, 3 days

SUMMARY

KEYLINE DRIVER SOLUTIONS LIMITED is an dissolved private limited company with number 09184917. It was incorporated 9 years, 9 months, 26 days ago, on 21 August 2014 and it was dissolved 4 months, 3 days ago, on 13 February 2024. The company address is C/O Revolution Rti Limited C/O Revolution Rti Limited, Southport, PR9 0JP, Merseyside.



Company Fillings

Gazette dissolved liquidation

Date: 13 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-09

New address: C/O Revolution Rti Limited 30 Lathom Road Southport Merseyside PR9 0JP

Old address: 3, Reydon Drive Nottingham Nottinghamshire NG8 5EP

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice voluntary

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 26 Aug 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Mar 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Certificate change of name company

Date: 02 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed key dave 0874 LIMITED\certificate issued on 02/09/14

Documents

View document PDF

Incorporation company

Date: 21 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASK HR CONSULTING LIMITED

SECOND FLOOR,WORTHING,BN11 1TF

Number:10537912
Status:ACTIVE
Category:Private Limited Company

HOLIDAY GEMS LIMITED

1ST FLOOR,STOCKPORT,SK1 1TB

Number:05824929
Status:ACTIVE
Category:Private Limited Company

KATHERINA BRISTOL LIMITED

65 CELL BARNES LANE,ST. ALBANS,AL1 5QQ

Number:11897736
Status:ACTIVE
Category:Private Limited Company

RODASK LIMITED

STERLING HOUSE 1 SHEEPSCAR COURT,LEEDS,LS7 2BB

Number:11206951
Status:ACTIVE
Category:Private Limited Company

SNAP THAT PHOTOGRAPHY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11454604
Status:ACTIVE
Category:Private Limited Company

TADLEY TRADE HOLDINGS LP

64A CUMBERLAND STREET,EDINBURGH,EH3 6RE

Number:SL032742
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source