Advanced company searchLink opens in new window

KEY TO THE CITY (MANCHESTER) LIMITED

Company number 06429732

Filter by category

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)
26 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2012 DS01 Application to strike the company off the register
18 Oct 2012 TM01 Termination of appointment of Deborah De Vittoris as a director on 1 October 2009
04 Apr 2012 AA Accounts for a dormant company made up to 30 November 2011
29 Nov 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
Statement of capital on 2011-11-29
  • GBP 1
18 Jan 2011 AA Accounts for a dormant company made up to 30 November 2010
16 Nov 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
11 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
10 Feb 2010 AR01 Annual return made up to 16 November 2009 with full list of shareholders
10 Feb 2010 TM01 Termination of appointment of Deborah De Vittoris as a director
16 Oct 2009 AD01 Registered office address changed from The Old Chapel 43 Westfield Road Leeds West Yorkshire LS3 1NQ on 16 October 2009
08 Oct 2009 AR01 Annual return made up to 16 November 2008 with full list of shareholders
08 Oct 2009 AA Accounts for a dormant company made up to 30 November 2008
11 May 2009 288a Director appointed deborah de vittoris
20 Jan 2009 288a Director and secretary appointed judith oliver
14 Aug 2008 288b Appointment Terminated Secretary york place company secretaries LIMITED
14 Aug 2008 288b Appointment Terminated Director york place company nominees LIMITED
05 Dec 2007 287 Registered office changed on 05/12/07 from: 12 york place leeds west yorkshire LS1 2DS
16 Nov 2007 NEWINC Incorporation