- Company Overview for ANDREW D KELLY LIMITED (07841192)
- Filing history for ANDREW D KELLY LIMITED (07841192)
- People for ANDREW D KELLY LIMITED (07841192)
- Insolvency for ANDREW D KELLY LIMITED (07841192)
- More for ANDREW D KELLY LIMITED (07841192)
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) |
---|---|---|---|
13 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Oct 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 March 2020 | |
04 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 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 | |
23 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 13 March 2018 | |
14 Jul 2017 | 4.68 | Liquidators' statement of receipts and payments to 13 March 2017 | |
08 Apr 2016 | AD01 | Registered office address changed from Foxfield House Hebron Morpeth Northumberland NE61 3LA to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 8 April 2016 | |
07 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
07 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2016 | 4.70 | Declaration of solvency | |
14 Mar 2016 | TM01 | Termination of appointment of Gordon Andrew Kelly as a director on 11 March 2016 | |
16 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
10 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
11 Nov 2014 | AD01 | Registered office address changed from 1 Foxfield House Morpeth Northumberland NE61 3LA to Foxfield House Hebron Morpeth Northumberland NE61 3LA on 11 November 2014 | |
10 Nov 2014 | CH01 | Director's details changed for Mr Andrew Davidson Kelly on 10 November 2014 | |
21 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
23 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
16 Apr 2013 | AP01 | Appointment of Mr. Gordon Andrew Kelly as a director | |
12 Nov 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
28 May 2012 | AD01 | Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England on 28 May 2012 | |
09 Nov 2011 | NEWINC |
Incorporation
|