- Company Overview for KELMARSH PROPERTIES (00565826)
- Filing history for KELMARSH PROPERTIES (00565826)
- People for KELMARSH PROPERTIES (00565826)
- Insolvency for KELMARSH PROPERTIES (00565826)
- More for KELMARSH PROPERTIES (00565826)
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
|
|
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
|
|
07 Aug 2015 | CH01 | Director's details changed for Mrs Marjorie Doreen Crook on 29 July 2015 |