Advanced company searchLink opens in new window

G & J KELLY CONTRACTS LTD

Company number 06274505

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)
13 Feb 2018 PSC07 Cessation of Patricia Kelly as a person with significant control on 13 February 2018
13 Feb 2018 PSC07 Cessation of George Kelly as a person with significant control on 13 February 2018
13 Feb 2018 TM02 Termination of appointment of Patricia Kelly as a secretary on 13 February 2018
13 Feb 2018 TM01 Termination of appointment of George Kelly as a director on 13 February 2018
13 Feb 2018 AP01 Appointment of Mr Nicky Kelly as a director on 13 February 2018
18 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
24 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
19 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
06 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
15 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
15 Jul 2014 CH03 Secretary's details changed for Patricia Kelly on 1 June 2014
15 Jul 2014 CH01 Director's details changed for George Kelly on 1 June 2014
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Aug 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
04 Jul 2013 TM01 Termination of appointment of Nicky Kelly as a director
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
02 Aug 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
06 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
04 Jul 2011 CH01 Director's details changed for Nicky Kelly on 1 June 2011
30 Jun 2011 AA Total exemption small company accounts made up to 30 June 2010