BLUE KEY PROPERTY LIMITED

The Old Workshop The Old Workshop, Sheffield, S11 9PA
StatusDISSOLVED
Company No.10523706
CategoryPrivate Limited Company
Incorporated13 Dec 2016
Age7 years, 6 months, 2 days
JurisdictionEngland Wales
Dissolution03 Jan 2023
Years1 year, 5 months, 12 days

SUMMARY

BLUE KEY PROPERTY LIMITED is an dissolved private limited company with number 10523706. It was incorporated 7 years, 6 months, 2 days ago, on 13 December 2016 and it was dissolved 1 year, 5 months, 12 days ago, on 03 January 2023. The company address is The Old Workshop The Old Workshop, Sheffield, S11 9PA.



Company Fillings

Gazette dissolved voluntary

Date: 03 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy David Meeks

Change date: 2021-06-22

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2021

Action Date: 22 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-22

Psc name: Mr Timothy David Meeks

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-04

Officer name: Mr Timothy David Meeks

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2020

Action Date: 04 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy David Meeks

Change date: 2020-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-04

New address: The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA

Old address: 51 Clarkegrove Road Sheffield S10 2NH United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy David Meeks

Change date: 2018-06-14

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-14

Psc name: Mr Timothy David Meeks

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy David Meeks

Change date: 2018-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Incorporation company

Date: 13 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCURO SOLUTIONS LIMITED

38 SOUTHWEST ROAD,LONDON,E11 4AW

Number:05768017
Status:ACTIVE
Category:Private Limited Company

LOFTS IN STYLE LIMITED

14 BOWDON ROAD,LONDON,E17 8JB

Number:09492075
Status:ACTIVE
Category:Private Limited Company

RICHMENDS ENVIRONMENT AND WASTE CONSULTING LIMITED

FLAT 3 NORFOLK HOUSE,LONDON,SE8 4HL

Number:08455273
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SEEDCOTE SYSTEMS LIMITED

WESTON CENTRE,LONDON,W1K 4QY

Number:01940449
Status:ACTIVE
Category:Private Limited Company

SIRAMICO LTD

15 HUTCHCOMB ROAD,OXFORD,OX2 9HN

Number:11746473
Status:ACTIVE
Category:Private Limited Company

SMUGGLERS PUB CO LTD

99 LEIGH ROAD,EASTLEIGH,SO50 9DR

Number:09716567
Status:LIQUIDATION
Category:Private Limited Company

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