KEY DEVELOPMENTS (HC) LIMITED

Company Documents

DateDescription
08/06/248 June 2024 Final Gazette dissolved following liquidation

View Document

08/06/248 June 2024 Final Gazette dissolved following liquidation

View Document

08/03/248 March 2024 Return of final meeting in a creditors' voluntary winding up

View Document

02/03/232 March 2023 Liquidators' statement of receipts and payments to 2023-01-19

View Document

24/03/2224 March 2022 Liquidators' statement of receipts and payments to 2022-01-19

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 37 THE SIDE QUAYSIDE NEWCASTLE UPON TYNE NE1 3JE UNITED KINGDOM

View Document

27/01/2027 January 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/01/2027 January 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/01/2027 January 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HERON

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR JOHN HERON

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HERON

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM HOUGHTON HOUSE NEW ROAD TEAM VALLEY GATESHEAD NE11 1BU

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM UNIT 5 ENSIGN HOUSE FELLING GATESHEAD TYNE AND WEAR NE10 0QH

View Document

16/09/1516 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

24/04/1424 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TALBOT / 13/08/2013

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM NORLAND HOUSE HACKWORTH INDUSTRIAL PARK SHILDON CO DURHAM DL4 1HE UNITED KINGDOM

View Document

12/12/1212 December 2012 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

13/08/1213 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company