-
KEYPAINT LTD - Astute House, Wilmslow Road, Handforth, SK9 3HP, United Kingdom
Company Information
- Company registration number
- 06938064
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Astute House
- Wilmslow Road
- Handforth
- SK9 3HP Astute House, Wilmslow Road, Handforth, SK9 3HP UK
Management
- Managing Directors
- BOAKES, Christopher Keith
- Company secretaries
- BOAKES, Suzanne Jane
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-06-18
- Dissolved on
- 2024-02-15
- SIC/NACE
- 45320
Ownership
- Beneficial Owners
- Mr Christopher Keith Boakes
- Mrs Suzzane Jane Boakes
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Previous Names
- KEYPAINT HOLDINGS LIMITED
- Filing of Accounts
- Due Date: 2023-06-30
- Last Date: 2021-09-30
- Annual Return
- Due Date: 2023-11-26
- Last Date: 2022-11-12
-
KEYPAINT LTD Company Description
- KEYPAINT LTD is a ltd registered in United Kingdom with the Company reg no 06938064. Its current trading status is "closed". It was registered 2009-06-18. It was previously called KEYPAINT HOLDINGS LIMITED. It has declared SIC or NACE codes as "45320". It has 1 director and 1 secretary. The latest accounts are filed up to 30/09/2011.It can be contacted at Astute House .
Get KEYPAINT LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Keypaint Ltd - Astute House, Wilmslow Road, Handforth, SK9 3HP, United Kingdom
Did you know? kompany provides original and official company documents for KEYPAINT LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-dissolved-liquidation (2024-02-15) - GAZ2
keyboard_arrow_right 2023
-
resolution (2023-04-08) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2023-04-08) - 600
-
liquidation-voluntary-declaration-of-solvency (2023-04-08) - LIQ01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-04-08) - AD01
-
liquidation-voluntary-members-return-of-final-meeting (2023-11-15) - LIQ13
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-11-24) - CS01
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-02-12) - MR04
-
accounts-with-accounts-type-total-exemption-full (2021-11-22) - AA
-
confirmation-statement-with-no-updates (2021-11-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-02-08) - AA
keyboard_arrow_right 2020
-
capital-return-purchase-own-shares (2020-04-06) - SH03
-
accounts-with-accounts-type-micro-entity (2020-01-14) - AA
-
resolution (2020-04-09) - RESOLUTIONS
-
confirmation-statement-with-updates (2020-06-23) - CS01
-
confirmation-statement-with-updates (2020-11-12) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-18) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-12-18) - AA
-
resolution (2018-09-14) - RESOLUTIONS
-
change-of-name-notice (2018-09-14) - CONNOT
-
confirmation-statement-with-no-updates (2018-06-15) - CS01
-
accounts-with-accounts-type-micro-entity (2018-02-05) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-20) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-19) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-01) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-18) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-15) - AA
-
accounts-with-accounts-type-total-exemption-small (2014-01-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-24) - AR01
keyboard_arrow_right 2013
-
capital-return-purchase-own-shares (2013-04-08) - SH03
-
resolution (2013-03-21) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2013-02-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-21) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-02-14) - AA
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-09-30) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-03-17) - AA
-
change-account-reference-date-company-previous-extended (2011-02-24) - AA01
keyboard_arrow_right 2010
-
legacy (2010-11-23) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-05) - AR01
keyboard_arrow_right 2009
-
legacy (2009-06-18) - 288b
-
capital-allotment-shares (2009-10-14) - SH01
-
incorporation-company (2009-06-18) - NEWINC
-
legacy (2009-08-06) - 288a
-
legacy (2009-08-06) - 287