- Company Overview for GORDON KELLY LTD (07510620)
- Filing history for GORDON KELLY LTD (07510620)
- People for GORDON KELLY LTD (07510620)
- Insolvency for GORDON KELLY LTD (07510620)
- More for GORDON KELLY LTD (07510620)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Oct 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2019 | |
01 Apr 2019 | AD01 | Registered office address changed from The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 1 April 2019 | |
24 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2018 | |
13 Jul 2017 | 4.68 | Liquidators' statement of receipts and payments to 9 March 2017 | |
08 Apr 2016 | AD01 | Registered office address changed from Flat E 95 Philbeach Gardens London SW5 9ET to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 8 April 2016 | |
08 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2016 | 4.70 | Declaration of solvency | |
31 Jan 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
02 Feb 2015 | AP01 | Appointment of Miss Eeva Alma Elina Haaramo as a director on 1 February 2014 | |
23 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
24 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
26 May 2011 | SH01 |
Statement of capital following an allotment of shares on 7 April 2011
|
|
26 Apr 2011 | CERTNM |
Company name changed cossea copthall LIMITED\certificate issued on 26/04/11
|
|
26 Apr 2011 | CONNOT | Change of name notice | |
20 Apr 2011 | AA01 | Current accounting period extended from 31 January 2012 to 31 March 2012 | |
20 Apr 2011 | AP01 | Appointment of Mr Gordon Andrew Kelly as a director |