- Company Overview for KELEBRA LIMITED (09322233)
- Filing history for KELEBRA LIMITED (09322233)
- People for KELEBRA LIMITED (09322233)
- Insolvency for KELEBRA LIMITED (09322233)
- More for KELEBRA LIMITED (09322233)
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) |
---|---|---|---|
19 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Jun 2019 | AD01 | Registered office address changed from C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT to Bespoke Insolvency Solutions Suite 6 1-7 Taylor Street Bury BL9 6DT on 25 June 2019 | |
11 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 March 2019 | |
12 Jun 2018 | AD01 | Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG to C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT on 12 June 2018 | |
18 Apr 2018 | AD01 | Registered office address changed from Suite 5B, Brook House 77 Fountain Street Manchester M2 2EE to C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG on 18 April 2018 | |
11 Apr 2018 | LIQ02 | Statement of affairs | |
11 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
14 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
26 Nov 2015 | CH01 | Director's details changed for Mr Juan Antonio Eslava Alvarez on 1 November 2015 | |
26 Nov 2015 | AD01 | Registered office address changed from Unit 2 Waterside Plaza Sale Cheshire M33 7BS England to Suite 5B, Brook House 77 Fountain Street Manchester M2 2EE on 26 November 2015 | |
02 Mar 2015 | AD01 | Registered office address changed from Suite 5B 77 Fountain Street Manchester M2 2EE England to Unit 2 Waterside Plaza Sale Cheshire M33 7BS on 2 March 2015 | |
21 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-21
|