- Company Overview for KELLAWAY PROPERTY DEVELOPMENTS LIMITED (06782498)
- Filing history for KELLAWAY PROPERTY DEVELOPMENTS LIMITED (06782498)
- People for KELLAWAY PROPERTY DEVELOPMENTS LIMITED (06782498)
- Charges for KELLAWAY PROPERTY DEVELOPMENTS LIMITED (06782498)
- More for KELLAWAY PROPERTY DEVELOPMENTS LIMITED (06782498)
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) |
---|---|---|---|
30 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 May 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2016 | TM01 | Termination of appointment of Leighton Kellaway as a director on 17 February 2016 | |
08 Feb 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-08
|
|
20 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Mar 2014 | MR01 | Registration of charge 067824980001 | |
09 Jan 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Sep 2013 | AA01 | Previous accounting period extended from 31 January 2013 to 31 March 2013 | |
10 Jan 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
10 Jan 2013 | CH01 | Director's details changed for Leighton Kellaway on 7 January 2013 | |
10 Jan 2013 | AD01 | Registered office address changed from 102 High Street Barry Vale of Glamorgan CF62 7DS on 10 January 2013 | |
24 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
06 Jan 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
11 Aug 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
06 Jan 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders | |
08 Jul 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
31 Jan 2010 | AR01 | Annual return made up to 5 January 2010 with full list of shareholders | |
31 Jan 2010 | CH01 | Director's details changed for Leighton Kellaway on 31 January 2010 | |
12 Jan 2009 | 288b | Appointment terminated director irene harrison | |
12 Jan 2009 | 288a | Director appointed leighton alexander kellaway | |
12 Jan 2009 | 287 | Registered office changed on 12/01/2009 from crown house 64 whitchurch road cardiff CF14 3LX | |
05 Jan 2009 | NEWINC | Incorporation |