Advanced company searchLink opens in new window

KELLEHER AUCTIONS (EUROPE) LIMITED

Company number 08559399

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)
21 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2019 DS01 Application to strike the company off the register
10 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
15 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
16 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
09 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
27 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 5
13 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
15 Jul 2015 AD01 Registered office address changed from Suite Lg 20-24 Kirby Street Hatton Garden London EC1N 8TS to 24 the Josselyns Trimley St. Mary Felixstowe Suffolk IP11 0XW on 15 July 2015
10 Jul 2015 TM01 Termination of appointment of Derrick Henry Pillage as a director on 9 July 2015
28 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 5
28 Jun 2015 TM02 Termination of appointment of Peter Alan Lister as a secretary on 18 May 2015
25 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
28 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-28
  • GBP 5
06 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted