KEYBANKS PROPERTY SERVICES LTD

BRIDGESTONES LIMITED BRIDGESTONES LIMITED, Oldham, OL1 1TE, Lancashire
StatusDISSOLVED
Company No.07022330
CategoryPrivate Limited Company
Incorporated17 Sep 2009
Age14 years, 9 months, 21 days
JurisdictionEngland Wales
Dissolution14 Nov 2015
Years8 years, 7 months, 24 days

SUMMARY

KEYBANKS PROPERTY SERVICES LTD is an dissolved private limited company with number 07022330. It was incorporated 14 years, 9 months, 21 days ago, on 17 September 2009 and it was dissolved 8 years, 7 months, 24 days ago, on 14 November 2015. The company address is BRIDGESTONES LIMITED BRIDGESTONES LIMITED, Oldham, OL1 1TE, Lancashire.



Company Fillings

Gazette dissolved liquidation

Date: 14 Nov 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jun 2015

Action Date: 02 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-04-02

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 11 Apr 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 11 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Apr 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2014

Action Date: 17 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-17

Old address: Hampton House Oldham Road Middleton Manchester M24 1GT United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 17 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2012

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Dentith

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Dentith

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2012

Action Date: 22 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-22

Old address: 11-13 West Derby Village Liverpool L12 5HJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2012

Action Date: 17 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-17

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Feb 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Nov 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 13 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 17 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-17

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Christopher Paul Dentith

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Dentith

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2010

Action Date: 10 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-10

Old address: Lees Road Knowsley Industrial Park Liverpool L33 7SE

Documents

View document PDF

Certificate change of name company

Date: 29 Dec 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed steppin stone LTD\certificate issued on 29/12/09

Documents

View document PDF

Change of name notice

Date: 29 Dec 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Paul Dentith

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: 288a

Description: Director appointed lee dentith

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Address

Type: 287

Description: Registered office changed on 01/10/2009 from the old exchange 12 compton road wimbledon london SW19 7QD

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john cowdry

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary london law secretarial LIMITED

Documents

View document PDF

Incorporation company

Date: 17 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM OPTICAL LTD

1 EAGLE STREET,GLASGOW,G4 9XA

Number:SC541712
Status:ACTIVE
Category:Private Limited Company

DRINKING WATER SOLUTIONS (LONDON) LIMITED

10 WATERSON STREET,LONDON,E2 8HL

Number:05263860
Status:ACTIVE
Category:Private Limited Company

HOTBOX LTD

UNIT 10 OAKHAM ENTERPRISE PARK,RUTLAND,LE15 7TU

Number:09434478
Status:ACTIVE
Category:Private Limited Company

K1 BHTX LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11681288
Status:ACTIVE
Category:Private Limited Company

NEW YOU MEDISPA LIMITED

17 NORTHUMBERLAND SQUARE,NORTH SHIELDS,NE30 1PX

Number:08511847
Status:ACTIVE
Category:Private Limited Company
Number:FC026111
Status:ACTIVE
Category:Other company type

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source