Advanced company searchLink opens in new window

ANDREW D KELLY LIMITED

Company number 07841192

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)