- Company Overview for KELEC LTD (07558888)
- Filing history for KELEC LTD (07558888)
- People for KELEC LTD (07558888)
- Charges for KELEC LTD (07558888)
- Insolvency for KELEC LTD (07558888)
- More for KELEC LTD (07558888)
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) |
---|---|---|---|
08 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
08 May 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 8 May 2016 | |
15 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 8 May 2015 | |
20 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 8 May 2014 | |
28 May 2013 | AD01 | Registered office address changed from C/O Herron Fisher 360a Brighton Road Croydon Surrey CR2 6AL United Kingdom on 28 May 2013 | |
24 May 2013 | 4.20 | Statement of affairs with form 4.19 | |
24 May 2013 | 600 | Appointment of a voluntary liquidator | |
24 May 2013 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2013 | AD01 | Registered office address changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH United Kingdom on 26 April 2013 | |
26 Mar 2013 | AR01 |
Annual return made up to 10 March 2013 with full list of shareholders
Statement of capital on 2013-03-26
|
|
25 Mar 2013 | CH01 | Director's details changed for Mr David James Kelly on 1 March 2013 | |
19 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Feb 2013 | TM02 | Termination of appointment of Michelle Kelly as a secretary | |
07 Feb 2013 | TM01 | Termination of appointment of Michelle Kelly as a director | |
08 Aug 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
07 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 12 March 2012
|
|
23 Jul 2012 | AP03 | Appointment of Michelle Kelly as a secretary | |
26 Apr 2012 | AP01 | Appointment of Michelle Kelly as a director | |
25 Apr 2012 | AD01 | Registered office address changed from Unit 4 Silicone Business Centre 28 Wadsworth Road Perivale London Middlesex UB6 7JZ England on 25 April 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
05 Apr 2012 | CH01 | Director's details changed for Mr David James Kelly on 5 April 2012 | |
10 Nov 2011 | AD01 | Registered office address changed from Unit 4 Silicone Business Centre 28 Wadsworth Road Perivale Middlesex UB6 7JZ England on 10 November 2011 | |
10 Nov 2011 | AD01 | Registered office address changed from Weltech Business Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA England on 10 November 2011 | |
27 Jul 2011 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 July 2011 |