Advanced company searchLink opens in new window

KELVINGROVE CONSULTING LIMITED

Company number 07310631

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)
18 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
18 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 22 April 2017
20 Jul 2017 600 Appointment of a voluntary liquidator
20 Jul 2017 LIQ10 Removal of liquidator by court order
20 Jul 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
08 Jun 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
07 May 2013 4.20 Statement of affairs with form 4.19
07 May 2013 600 Appointment of a voluntary liquidator
07 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 Oct 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
Statement of capital on 2012-10-15
  • GBP 100
15 Oct 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
12 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
03 Feb 2012 AD01 Registered office address changed from Boho One Bridge Street West Middlesbrough Cleveland TS2 1BF England on 3 February 2012
22 Dec 2011 CERTNM Company name changed whittington consulting LTD\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-09-08
  • NM01 ‐ Change of name by resolution
22 Dec 2011 DS02 Withdraw the company strike off application
10 Oct 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
10 Oct 2011 AP01 Appointment of Mr Scott Meikle as a director
10 Oct 2011 AD01 Registered office address changed from Shellbraes Great Whittington Newcastle upon Tyne Northumberland NE19 2HQ United Kingdom on 10 October 2011
09 Oct 2011 AP01 Appointment of Mr Andrew Johnston as a director