Advanced company searchLink opens in new window

KEY PARKING SOLUTIONS LIMITED

Company number 09345774

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)
16 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 10 October 2023
19 Oct 2022 AD01 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 19 October 2022
19 Oct 2022 LIQ02 Statement of affairs
19 Oct 2022 600 Appointment of a voluntary liquidator
19 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-11
10 Jan 2022 CS01 Confirmation statement made on 8 December 2021 with no updates
10 Jan 2022 AD01 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 10 January 2022
21 Sep 2021 AA Micro company accounts made up to 31 December 2020
15 Jan 2021 CS01 Confirmation statement made on 8 December 2020 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
16 Sep 2020 AD01 Registered office address changed from 52 Unit Rumer Hill Business Estate Cannock Staffordshire WS11 0ET to 51 Rumer Hill Business Estate Rumer Hill Road Cannock Staffs WS11 0ET on 16 September 2020
20 Jan 2020 CS01 Confirmation statement made on 8 December 2019 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
15 Jan 2018 CS01 Confirmation statement made on 8 December 2017 with no updates
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
03 Feb 2017 CS01 Confirmation statement made on 8 December 2016 with updates
07 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
05 Nov 2015 TM01 Termination of appointment of Susan Coleman as a director on 5 November 2015
30 Mar 2015 AP01 Appointment of Mr Jason Key as a director on 20 March 2015
08 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted