Advanced company searchLink opens in new window

KEYLINE CREATIVE SERVICES LIMITED

Company number 02858163

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2016 AA Micro company accounts made up to 30 June 2016
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2016 DS01 Application to strike the company off the register
06 Jun 2016 SH20 Statement by Directors
06 Jun 2016 SH19 Statement of capital on 6 June 2016
  • GBP 80
06 Jun 2016 CAP-SS Solvency Statement dated 24/05/16
06 Jun 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 4,000
22 Jul 2015 AA Micro company accounts made up to 30 June 2015
03 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 4,000
17 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
03 Sep 2014 AD01 Registered office address changed from Norfolk House Norfolk Road Rickmansworth,Herts WD3 1RD to The Old House High Street Cublington Leighton Buzzard Bedfordshire LU7 0LL on 3 September 2014
11 Oct 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 4,000
06 Aug 2013 AA Total exemption small company accounts made up to 30 June 2013
09 Oct 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
06 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
26 Oct 2011 SH19 Statement of capital on 26 October 2011
  • GBP 4,000
18 Oct 2011 CAP-SS Solvency statement dated 13/09/11
18 Oct 2011 SH20 Statement by directors
18 Oct 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Oct 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
04 Aug 2011 AA Total exemption small company accounts made up to 30 June 2011
14 Oct 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
14 Oct 2010 CH01 Director's details changed for Miss Susan Elizabeth Brown on 1 October 2009