Advanced company searchLink opens in new window

KELHAM ASSOCIATES LIMITED

Company number 05244891

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)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2021 DS01 Application to strike the company off the register
29 Sep 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
11 Nov 2019 AA Micro company accounts made up to 31 March 2019
01 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
23 Dec 2018 AA Micro company accounts made up to 31 March 2018
10 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
15 Mar 2018 AA01 Current accounting period extended from 29 March 2018 to 31 March 2018
29 Jan 2018 AD01 Registered office address changed from 11 Priorsend Marlborough Wiltshire SN8 4AQ United Kingdom to 11 Priorsfield Marlborough SN8 4AQ on 29 January 2018
03 Jan 2018 AD01 Registered office address changed from 1 Fordbrook Business Centre Marlborough Road Pewsey Wiltshire SN9 5NU England to 11 Priorsend Marlborough Wiltshire SN8 4AQ on 3 January 2018
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
29 Dec 2016 AA Micro company accounts made up to 29 March 2016
07 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
30 Nov 2015 AA Micro company accounts made up to 29 March 2015
30 Nov 2015 AD01 Registered office address changed from C/O David Pickin 4 the Little Arcade 39-41 High Street Pewsey Wiltshire SN9 5AF to 1 Fordbrook Business Centre Marlborough Road Pewsey Wiltshire SN9 5NU on 30 November 2015
14 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
22 Aug 2015 AD01 Registered office address changed from Stow Hill Chambers 218 Stow Hill Newport Gwent NP20 4HA to C/O David Pickin 4 the Little Arcade 39-41 High Street Pewsey Wiltshire SN9 5AF on 22 August 2015
15 Aug 2015 CERTNM Company name changed the collis organisation LTD\certificate issued on 15/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-14
22 Dec 2014 AA Total exemption small company accounts made up to 29 March 2014
24 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
16 Dec 2013 AA Total exemption small company accounts made up to 29 March 2013
01 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
25 Apr 2013 AD01 Registered office address changed from C/O Suite 8 12 Devon Place Newport Gwent NP20 4NN Wales on 25 April 2013