About

Registered Number: 00806585
Date of Incorporation: 26/05/1964 (59 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 3 months ago)
Registered Address: 1 West Darite Terrace, Crow's Nest, Liskeard, PL14 5JR,

 

Key Cornish Consultants Ltd was registered on 26 May 1964 with its registered office in Liskeard, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. There is one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANSLEY, Marion Dorothy N/A 04 March 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2019
DS01 - Striking off application by a company 18 October 2019
AA - Annual Accounts 01 October 2019
AA01 - Change of accounting reference date 01 October 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 14 July 2017
AA - Annual Accounts 15 February 2017
AD01 - Change of registered office address 10 February 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 25 July 2015
CERTNM - Change of name certificate 03 March 2015
AD01 - Change of registered office address 02 March 2015
TM01 - Termination of appointment of director 02 March 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 09 March 2010
TM01 - Termination of appointment of director 09 March 2010
TM02 - Termination of appointment of secretary 09 March 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 08 August 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
287 - Change in situation or address of Registered Office 14 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2007
AA - Annual Accounts 25 March 2007
363s - Annual Return 11 August 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 24 July 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 21 July 2003
RESOLUTIONS - N/A 18 March 2003
RESOLUTIONS - N/A 18 March 2003
RESOLUTIONS - N/A 18 March 2003
RESOLUTIONS - N/A 18 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2003
123 - Notice of increase in nominal capital 18 March 2003
AA - Annual Accounts 17 March 2003
363s - Annual Return 16 July 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 22 December 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
363s - Annual Return 17 July 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 27 July 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 24 July 1998
AA - Annual Accounts 12 October 1997
225 - Change of Accounting Reference Date 09 October 1997
363s - Annual Return 11 July 1997
AA - Annual Accounts 29 September 1996
363s - Annual Return 15 July 1996
AA - Annual Accounts 08 September 1995
363s - Annual Return 11 July 1995
AA - Annual Accounts 27 September 1994
363s - Annual Return 19 July 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 28 June 1993
AA - Annual Accounts 13 January 1993
363s - Annual Return 22 July 1992
AA - Annual Accounts 23 December 1991
363b - Annual Return 20 September 1991
AA - Annual Accounts 28 November 1990
AA - Annual Accounts 24 July 1990
363 - Annual Return 24 July 1990
363 - Annual Return 18 January 1990
AA - Annual Accounts 05 December 1989
363 - Annual Return 09 January 1989
AA - Annual Accounts 15 December 1988
363 - Annual Return 24 August 1988
AC05 - N/A 12 August 1988
AA - Annual Accounts 05 August 1987
363 - Annual Return 05 August 1987
AA - Annual Accounts 13 March 1987
CERTNM - Change of name certificate 20 February 1985
MISC - Miscellaneous document 26 May 1964

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 February 1981 Fully Satisfied

N/A

Charge 21 July 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.