Advanced company searchLink opens in new window

KELEBRA LIMITED

Company number 09322233

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-21
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted