- Company Overview for PETER KELLY CONSULTANCY LIMITED (SC314163)
- Filing history for PETER KELLY CONSULTANCY LIMITED (SC314163)
- People for PETER KELLY CONSULTANCY LIMITED (SC314163)
- More for PETER KELLY CONSULTANCY LIMITED (SC314163)
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) |
---|---|---|---|
02 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with no updates | |
07 Jan 2019 | DS01 | Application to strike the company off the register | |
31 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with no updates | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 May 2015 | AD01 | Registered office address changed from 11/1 Meggetland Square Edinburgh EH14 1XR to 56 Greenbank Road Edinburgh EH10 5RJ on 29 May 2015 | |
29 May 2015 | CH01 | Director's details changed for Peter Nicholas Kelly on 29 May 2015 | |
29 May 2015 | CH03 | Secretary's details changed for Suzanne Kelly on 29 May 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Jul 2014 | CH01 | Director's details changed for Peter Nicholas Kelly on 11 July 2014 | |
11 Jul 2014 | AD01 | Registered office address changed from 10 Midmar Gardens Edinburgh Mid Lothian EH10 6DZ on 11 July 2014 | |
11 Jul 2014 | CH03 | Secretary's details changed for Suzanne Kelly on 11 July 2014 | |
06 Feb 2014 | AD01 | Registered office address changed from 141 Meadowspot Edinburgh EH10 5UY on 6 February 2014 | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
|
|
08 Jan 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Mar 2012 | AA01 | Current accounting period extended from 31 December 2011 to 31 March 2012 |