KEY 2 CONTRACTORS LTD: Filings

  • Overview

    Company NameKEY 2 CONTRACTORS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09479211
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for KEY 2 CONTRACTORS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    3 pagesCOCOMP

    Cessation of Tgmg Ltd as a person with significant control on Aug 10, 2018

    1 pagesPSC07

    Confirmation statement made on Mar 09, 2018 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 27, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 22, 2017

    RES15

    Accounts for a dormant company made up to Mar 31, 2017

    3 pagesAA

    Confirmation statement made on Mar 09, 2017 with updates

    8 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    3 pagesAA

    Termination of appointment of Anthony Peter Tortise as a director on Oct 10, 2016

    1 pagesTM01

    Appointment of Mr Martin Clive Boulton as a director on Oct 10, 2016

    2 pagesAP01

    Annual return made up to Mar 09, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 1
    SH01

    Registered office address changed from 124 Inchbonnie Road South Woodham Ferrers Chelmsford Essex CM3 5ZW United Kingdom to 1 Charterhouse Mews London EC1M 6BB on Jun 27, 2016

    1 pagesAD01

    Certificate of change of name

    Company name changed dfr investments LIMITED\certificate issued on 12/10/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 12, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 01, 2015

    RES15

    Termination of appointment of Denny Vuksan as a director on Jun 01, 2015

    1 pagesTM01

    Termination of appointment of Anthony Tortise as a secretary on Oct 01, 2015

    1 pagesTM02

    Appointment of Mr Denny Vuksan as a director on Mar 17, 2015

    2 pagesAP01

    Incorporation

    37 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2015

    Statement of capital on Mar 09, 2015

    • 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