Advanced company searchLink opens in new window

KELFUR LIMITED

Company number 06462586

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2020 DS01 Application to strike the company off the register
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
12 Sep 2019 AA01 Previous accounting period extended from 31 January 2019 to 31 May 2019
21 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
22 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
26 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
28 Feb 2017 CS01 Confirmation statement made on 3 January 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
20 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
23 Feb 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
15 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
05 Nov 2013 AA Total exemption full accounts made up to 31 January 2013
24 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
05 Nov 2012 AA Total exemption full accounts made up to 31 January 2012
25 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
24 Jan 2012 CH01 Director's details changed for Fursey Kelly on 13 January 2012
24 Jan 2012 CH03 Secretary's details changed for Christine Kelly on 13 January 2012
02 Nov 2011 AA Total exemption full accounts made up to 31 January 2011
25 Jan 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
18 Oct 2010 AA Total exemption full accounts made up to 31 January 2010