KEYS INDEPENDENT FOSTERING SERVICES LIMITED: Filings
Overview
Company Name | KEYS INDEPENDENT FOSTERING SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09308934 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for KEYS INDEPENDENT FOSTERING SERVICES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 14 pages | AA | ||||||||||||||
Change of details for Bettercare Keys Limited as a person with significant control on Feb 05, 2018 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Nov 13, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Registered office address changed from Keys Attachment Centre New Hall Hey Road Rossendale BB4 6HR England to Maybrook House, Second Floor Queensway Halesowen B63 4AH on Feb 05, 2018 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Nov 13, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2017 | 18 pages | AA | ||||||||||||||
Appointment of Mr David Lindsay Manson as a director on Jul 31, 2017 | 3 pages | AP01 | ||||||||||||||
Appointment of Patricia Lesley Lee as a director on Jul 31, 2017 | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Heather Laffin as a director on Jul 31, 2017 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Marc Murphy as a director on Jul 31, 2017 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Marc Murphy as a secretary on Jul 31, 2017 | 2 pages | TM02 | ||||||||||||||
Registered office address changed from 24 Bridge Street Newport Gwent NP20 4SF to Keys Attachment Centre New Hall Hey Road Rossendale BB4 6HR on May 24, 2017 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Nov 13, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2016 | 20 pages | AA | ||||||||||||||
Appointment of Mr Marc Murphy as a secretary on Jun 15, 2016 | 2 pages | AP03 | ||||||||||||||
Annual return made up to Nov 13, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Beechwood House Christchurch Road Newport NP19 8AJ United Kingdom to 24 Bridge Street Newport Gwent NP20 4SF on Aug 05, 2015 | 1 pages | AD01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 04, 2015
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Current accounting period extended from Nov 30, 2015 to Mar 31, 2016 | 3 pages | AA01 | ||||||||||||||
Incorporation | 38 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0