Advanced company searchLink opens in new window

KELVINGROVE MEDIA LIMITED

Company number 07188685

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)
30 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 22 April 2017
21 Aug 2016 AD01 Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016
22 Jun 2016 4.68 Liquidators' statement of receipts and payments to 22 April 2016
27 May 2015 4.68 Liquidators' statement of receipts and payments to 22 April 2015
13 May 2014 4.68 Liquidators' statement of receipts and payments to 22 April 2014
09 May 2013 AD01 Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU England on 9 May 2013
08 May 2013 4.20 Statement of affairs with form 4.19
08 May 2013 600 Appointment of a voluntary liquidator
08 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2013 CERTNM Company name changed spriing LIMITED\certificate issued on 09/01/13
  • RES15 ‐ Change company name resolution on 2013-01-08
  • NM01 ‐ Change of name by resolution
20 Sep 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
Statement of capital on 2012-09-20
  • GBP 100
20 Sep 2012 TM01 Termination of appointment of Andrew Johnston as a director
16 Jul 2012 AD01 Registered office address changed from 80a Front Street Prudhoe Northumberland NE42 5PU England on 16 July 2012
03 Feb 2012 AD01 Registered office address changed from Boho One Bridge Street West Middlesbrough Cleveland TS2 1BF United Kingdom on 3 February 2012
12 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Oct 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
09 Oct 2011 AP01 Appointment of Mr Andrew Johnston as a director
20 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2011 AD01 Registered office address changed from 36 East End Long Clawson Melton Mowbray Leicestershire LE14 4NG England on 20 April 2011
20 Apr 2011 SH01 Statement of capital following an allotment of shares on 20 April 2011
  • GBP 1,000
24 Mar 2011 AP03 Appointment of Scott Thomson Meikle as a secretary