KEYS INDEPENDENT FOSTERING SERVICES LIMITED: Filings

  • Overview

    Company NameKEYS INDEPENDENT FOSTERING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09308934
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for KEYS INDEPENDENT FOSTERING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2018

    14 pagesAA

    Change of details for Bettercare Keys Limited as a person with significant control on Feb 05, 2018

    2 pagesPSC05

    Confirmation statement made on Nov 13, 2018 with updates

    4 pagesCS01

    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 pagesAD01

    Confirmation statement made on Nov 13, 2017 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2017

    18 pagesAA

    Appointment of Mr David Lindsay Manson as a director on Jul 31, 2017

    3 pagesAP01

    Appointment of Patricia Lesley Lee as a director on Jul 31, 2017

    3 pagesAP01

    Termination of appointment of Heather Laffin as a director on Jul 31, 2017

    2 pagesTM01

    Termination of appointment of Marc Murphy as a director on Jul 31, 2017

    2 pagesTM01

    Termination of appointment of Marc Murphy as a secretary on Jul 31, 2017

    2 pagesTM02

    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 pagesAD01

    Confirmation statement made on Nov 13, 2016 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    20 pagesAA

    Appointment of Mr Marc Murphy as a secretary on Jun 15, 2016

    2 pagesAP03

    Annual return made up to Nov 13, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2015

    Statement of capital on Dec 04, 2015

    • Capital: GBP 100
    SH01

    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 pagesAD01

    Statement of capital following an allotment of shares on Mar 04, 2015

    • Capital: GBP 100.00
    4 pagesSH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Current accounting period extended from Nov 30, 2015 to Mar 31, 2016

    3 pagesAA01

    Incorporation

    38 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2014

    Statement of capital on Nov 13, 2014

    • Capital: GBP 1
    SH01
    capitalNov 13, 2014

    Statement of capital on Nov 13, 2014

    • Capital: GBP 1
    SH01

    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