- Company Overview for KEALDERRA HORSE TRAINING LIMITED (07591211)
- Filing history for KEALDERRA HORSE TRAINING LIMITED (07591211)
- People for KEALDERRA HORSE TRAINING LIMITED (07591211)
- More for KEALDERRA HORSE TRAINING LIMITED (07591211)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
30 Apr 2018 | AP01 | Appointment of Mr William Mcinerney as a director on 30 April 2018 | |
30 Apr 2018 | TM01 | Termination of appointment of Michael Grimes as a director on 30 April 2018 | |
02 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
26 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
31 Mar 2017 | AD01 | Registered office address changed from C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashhire WN7 1AZ to 13a Midland Road Olney MK46 4BL on 31 March 2017 | |
17 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
28 Dec 2016 | AD01 | Registered office address changed from 13 Davy Road Runcorn Cheshire WA7 1PZ England to C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashhire WN7 1AZ on 28 December 2016 | |
16 Nov 2016 | AD01 | Registered office address changed from Suite 527 2 Old Brompton Road London SW7 3DQ to 13 Davy Road Runcorn Cheshire WA7 1PZ on 16 November 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
01 Feb 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
30 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
06 May 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
03 Feb 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
08 May 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
02 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
20 Jun 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
15 Nov 2011 | AP03 | Appointment of Mr Michael Grimes as a secretary | |
15 Nov 2011 | AP01 | Appointment of Mr Michael Grimes as a director | |
05 Apr 2011 | TM01 | Termination of appointment of Yomtov Jacobs as a director |