Advanced company searchLink opens in new window

KELLERS MODEL MARQUE LIMITED

Company number 07194255

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)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2016 DS01 Application to strike the company off the register
01 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
24 Sep 2014 TM01 Termination of appointment of Alexander Douglas Evans as a director on 12 September 2014
24 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
31 May 2013 AD01 Registered office address changed from 5 Europa Way Martineau Lane Norwich Norfolk NR1 2EN United Kingdom on 31 May 2013
18 Mar 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Dec 2012 TM01 Termination of appointment of Sarah Keller as a director
19 Mar 2012 AD01 Registered office address changed from 5 Europa Way Martineau Lane Norwich Norfolk NR1 2EN United Kingdom on 19 March 2012
19 Mar 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
19 Mar 2012 AD01 Registered office address changed from 2 Europa Way, Martineau Lane Philip Ford Way Norwich Norfolk NR1 2EN United Kingdom on 19 March 2012
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Dec 2011 AD01 Registered office address changed from Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP United Kingdom on 7 December 2011
15 Apr 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
15 Apr 2011 CH01 Director's details changed for Jonathan Keller on 1 November 2010
25 Mar 2010 SH08 Change of share class name or designation
24 Mar 2010 AP01 Appointment of Alexander Douglas Evans as a director
18 Mar 2010 NEWINC Incorporation