KEY PARKING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
16/07/2416 July 2024 | Final Gazette dissolved following liquidation |
16/04/2416 April 2024 | Return of final meeting in a creditors' voluntary winding up |
16/11/2316 November 2023 | Liquidators' statement of receipts and payments to 2023-10-10 |
19/10/2219 October 2022 | Registered office address changed from Suite 4 Europa House Europa Way Britannia Enterprise Park Lichfield WS14 9TZ England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2022-10-19 |
19/10/2219 October 2022 | Appointment of a voluntary liquidator |
19/10/2219 October 2022 | Resolutions |
19/10/2219 October 2022 | Resolutions |
19/10/2219 October 2022 | Statement of affairs |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-08 with no updates |
10/01/2210 January 2022 | Registered office address changed from 51 Rumer Hill Business Estate Rumer Hill Road Cannock Staffs WS11 0ET England to Suite 4 Europa House Europa Way Britannia Enterprise Park Lichfield WS14 9TZ on 2022-01-10 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/10/172 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/01/1620 January 2016 | Annual return made up to 8 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
05/11/155 November 2015 | APPOINTMENT TERMINATED, DIRECTOR SUSAN COLEMAN |
30/03/1530 March 2015 | DIRECTOR APPOINTED MR JASON KEY |
08/12/148 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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