Advanced company searchLink opens in new window

KELLOWAY HAULAGE LTD

Company number 05593518

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)
27 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2010 TM01 Termination of appointment of David Kelloway as a director
17 Sep 2010 TM02 Termination of appointment of Christine Kelloway as a secretary
15 Feb 2010 AP03 Appointment of Mrs Christine Kelloway as a secretary
15 Feb 2010 CH01 Director's details changed for David George Kelloway on 1 January 2010
09 Nov 2009 AAMD Amended total exemption small company accounts made up to 31 October 2008
30 Oct 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
Statement of capital on 2009-10-30
  • GBP 100
30 Oct 2009 CH01 Director's details changed for David George Kelloway on 14 October 2009
28 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
26 Aug 2009 AAMD Amended accounts made up to 31 October 2007
21 Jul 2009 287 Registered office changed on 21/07/2009 from pine tops hunts road st lawrence ventnor isle of wight PO38 1XT
07 May 2009 288b Appointment Terminated Director christine kelloway
07 May 2009 288b Appointment Terminated Secretary christine kelloway
06 Feb 2009 288c Director and Secretary's Change of Particulars / christine kelloway / 01/02/2009 /
05 Feb 2009 288c Director's Change of Particulars / david kelloway / 01/02/2009 / HouseName/Number was: , now: the penthouse; Street was: 15 southmead road, now: perivale; Area was: , now: playstreet lane; Post Town was: fareham, now: ryde; Region was: hampshire, now: isle of wight; Post Code was: PO15 5JY, now: PO33 3LJ; Country was: , now: united kingdom
05 Feb 2009 288c Director and Secretary's Change of Particulars / christine kelloway / 01/02/2009 / HouseName/Number was: , now: the penthouse; Street was: 15 southmead road, now: perivale; Area was: , now: playstreet lane; Post Town was: fareham, now: ryde; Region was: hampshire, now: isle of wight; Post Code was: PO15 5JY, now: PO33 3LJ; Country was: , now: unite
05 Dec 2008 363a Return made up to 14/10/08; full list of members
05 Dec 2008 288b Appointment Terminated Secretary terence ward
01 Sep 2008 AA Total exemption small company accounts made up to 31 October 2007
26 Mar 2008 AA Total exemption small company accounts made up to 31 October 2006
28 Dec 2007 363a Return made up to 14/10/07; full list of members
05 Apr 2007 288a New director appointed