- Company Overview for KELOBRIDGE LIMITED (03811960)
- Filing history for KELOBRIDGE LIMITED (03811960)
- People for KELOBRIDGE LIMITED (03811960)
- Charges for KELOBRIDGE LIMITED (03811960)
- Insolvency for KELOBRIDGE LIMITED (03811960)
- More for KELOBRIDGE LIMITED (03811960)
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) |
---|---|---|---|
18 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Aug 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Dec 2014 | AD01 | Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG United Kingdom to 4Th Floor Southfield House 11 Liverpool Gardens Worthing West Sussex BN11 1RY on 4 December 2014 | |
03 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
03 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2014 | 4.20 | Statement of affairs with form 4.19 | |
13 Oct 2014 | AD01 | Registered office address changed from Comewell House North Street Horsham West Sussex RH12 1RD to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 13 October 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
02 Jul 2014 | AA | Total exemption small company accounts made up to 30 January 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
18 Sep 2013 | MR01 | Registration of charge 038119600005 | |
13 Mar 2013 | AA01 | Previous accounting period extended from 30 July 2012 to 30 January 2013 | |
13 Aug 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
09 Aug 2012 | CH01 | Director's details changed for David Daly on 9 August 2012 | |
09 Aug 2012 | CH03 | Secretary's details changed for David Daly on 9 August 2012 | |
02 May 2012 | AA | Accounts for a small company made up to 30 July 2011 | |
01 Nov 2011 | AA | Accounts for a small company made up to 30 July 2010 | |
10 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2011 | CH03 | Secretary's details changed for David Daly on 28 July 2011 | |
28 Jul 2011 | CH01 | Director's details changed for David Daly on 28 July 2011 | |
11 Aug 2010 | AR01 | Annual return made up to 22 July 2010 with full list of shareholders | |
04 Aug 2010 | AA | Accounts for a small company made up to 31 July 2009 | |
04 Aug 2010 | AD01 | Registered office address changed from 1 Horsham Gates North Street Horsham West Sussex RH13 5PJ on 4 August 2010 |