Advanced company searchLink opens in new window

KELEC LTD

Company number 07558888

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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
  • GBP 100
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