Advanced company searchLink opens in new window

KELMARSH PROPERTIES

Company number 00565826

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)
07 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2024 LIQ13 Return of final meeting in a members' voluntary winding up
23 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 19 November 2023
25 Jul 2023 AD01 Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 25 July 2023
12 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 19 November 2022
12 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 19 November 2021
12 Dec 2020 AD01 Registered office address changed from Gresham House 5-7 st Pauls Street Leeds West Yorkshire LS1 2JG to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 12 December 2020
09 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-20
09 Dec 2020 600 Appointment of a voluntary liquidator
09 Dec 2020 LIQ01 Declaration of solvency
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
03 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
03 Jul 2018 CH01 Director's details changed for Mrs Pamela Susan Archer on 3 July 2018
03 Jul 2018 CH01 Director's details changed for Mrs Judith Ann Webster on 3 July 2018
03 Jul 2018 PSC04 Change of details for Mrs Pamela Susan Archer as a person with significant control on 3 July 2018
03 Jul 2018 PSC04 Change of details for Mrs Judith Ann Webster as a person with significant control on 3 July 2018
15 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with updates
15 Aug 2017 PSC07 Cessation of Marjorie Doreen Crook as a person with significant control on 2 August 2017
17 Mar 2017 TM01 Termination of appointment of Marjorie Doreen Crook as a director on 8 November 2016
17 Mar 2017 AP01 Appointment of Katie Louise Mcilroy as a director on 3 March 2017
17 Mar 2017 AP01 Appointment of James Anthony Peter Archer as a director on 3 March 2017
04 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
07 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 3,010
07 Aug 2015 CH01 Director's details changed for Mrs Marjorie Doreen Crook on 29 July 2015