KELLAMS LIMITED
Status | DISSOLVED |
Company No. | 00883468 |
Category | Private Limited Company |
Incorporated | 14 Jul 1966 |
Age | 57 years, 10 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 05 Dec 2023 |
Years | 5 months, 25 days |
SUMMARY
KELLAMS LIMITED is an dissolved private limited company with number 00883468. It was incorporated 57 years, 10 months, 16 days ago, on 14 July 1966 and it was dissolved 5 months, 25 days ago, on 05 December 2023. The company address is The Warehouse The Warehouse, Penryn, TR10 8GZ, Cornwall, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Dec 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 14 Mar 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 07 Feb 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 06 May 2022
Action Date: 04 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-04
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2021
Action Date: 14 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-14
Documents
Confirmation statement with no updates
Date: 27 May 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 14 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-14
Documents
Confirmation statement with updates
Date: 04 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2020
Action Date: 14 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-14
Documents
Confirmation statement with updates
Date: 13 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Accounts with accounts type dormant
Date: 21 Sep 2018
Action Date: 14 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-14
Documents
Confirmation statement with updates
Date: 17 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Accounts with accounts type dormant
Date: 20 Dec 2017
Action Date: 14 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-14
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Address
Type: AD01
Old address: C/O Peloton Accountants the Warehouse Anchor Quay Penryn Cornwall TR10 8GZ England
Change date: 2017-10-24
New address: The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Accounts with accounts type dormant
Date: 15 Mar 2017
Action Date: 14 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-14
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Termination director company with name termination date
Date: 24 May 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter James Harvey
Termination date: 2016-04-26
Documents
Appoint person director company with name date
Date: 24 May 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Kellam
Appointment date: 2016-04-26
Documents
Appoint person director company with name date
Date: 24 May 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-26
Officer name: Mr Simon Timothy Kellam
Documents
Change registered office address company with date old address new address
Date: 24 May 2016
Action Date: 24 May 2016
Category: Address
Type: AD01
Change date: 2016-05-24
New address: C/O Peloton Accountants the Warehouse Anchor Quay Penryn Cornwall TR10 8GZ
Old address: Birch House Woodlands Business Park Linford Wood Milton Keynes Buckinghamshire MK14 6EW
Documents
Change person director company with change date
Date: 26 Apr 2016
Action Date: 22 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-22
Officer name: Mr Peter James Harvey
Documents
Accounts with accounts type dormant
Date: 16 Oct 2015
Action Date: 13 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-13
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Accounts with accounts type dormant
Date: 23 Feb 2015
Action Date: 14 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-14
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Termination secretary company with name
Date: 11 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Wilson
Documents
Accounts with accounts type full
Date: 27 Nov 2013
Action Date: 08 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-08
Documents
Change account reference date company current shortened
Date: 04 Jun 2013
Action Date: 14 Jun 2013
Category: Accounts
Type: AA01
New date: 2013-06-14
Made up date: 2013-07-19
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2012
Action Date: 19 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-19
Documents
Legacy
Date: 26 Jul 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
Documents
Termination secretary company with name
Date: 20 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Kellam
Documents
Termination director company with name
Date: 20 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Kellam
Documents
Appoint person director company with name
Date: 20 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter James Harvey
Documents
Appoint person secretary company with name
Date: 20 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Karen Wilson
Documents
Termination director company with name
Date: 20 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tim Kellam
Documents
Termination director company with name
Date: 20 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jill Kellam
Documents
Change registered office address company with date old address
Date: 20 Jul 2012
Action Date: 20 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-20
Old address: Station Approach Cliff Road Newquay Cornwall TR7 2NF
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change account reference date company current shortened
Date: 27 Jun 2012
Action Date: 19 Jul 2012
Category: Accounts
Type: AA01
Made up date: 2012-10-31
New date: 2012-07-19
Documents
Legacy
Date: 19 Jun 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Documents
Legacy
Date: 19 Jun 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 19 Jun 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 19 Jun 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 19 Jun 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 19 Jun 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 19 Jun 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2010
Action Date: 18 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-18
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Timothy Kellam
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Tim Kellam
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jill Kellam
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 03 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/09; full list of members
Documents
Legacy
Date: 03 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director leslie kellam
Documents
Legacy
Date: 03 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr simon timothy kellam
Documents
Legacy
Date: 03 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary leslie kellam
Documents
Legacy
Date: 03 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jill kellam / 01/01/2009
Documents
Legacy
Date: 22 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 May 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 30 Aug 2007
Category: Capital
Type: 122
Description: £ ic 5000/4000 03/08/07 £ sr 1000@1=1000
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 01 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 14 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 27 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/05; full list of members
Documents
Legacy
Date: 25 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/04; full list of members
Documents
Accounts with accounts type small
Date: 10 May 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Accounts with accounts type small
Date: 05 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 15 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/03; full list of members
Documents
Accounts with accounts type small
Date: 03 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 20 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/02; full list of members
Documents
Legacy
Date: 24 Sep 2001
Category: Capital
Type: 88(2)R
Description: Ad 14/08/01--------- £ si 2000@1=2000 £ ic 1000/3000
Documents
Legacy
Date: 18 Sep 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 14/08/01
Documents
Resolution
Date: 18 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/01; full list of members
Documents
Accounts with accounts type small
Date: 17 Apr 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Accounts with accounts type small
Date: 20 Jul 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 22 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/00; full list of members
Documents
Accounts with accounts type small
Date: 09 Jul 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 03 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/99; full list of members
Documents
Accounts with accounts type small
Date: 25 Jun 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 13 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/98; no change of members
Documents
Legacy
Date: 03 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/97; full list of members
Documents
Accounts with accounts type small
Date: 17 Jan 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Accounts with accounts type small
Date: 04 Sep 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 16 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/96; full list of members
Documents
Accounts with accounts type small
Date: 30 Aug 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 05 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Some Companies
KIDZ-ZONE PLAY CENTRES LIMITED
100 CLYST VALLEY ROAD,EXETER,EX5 1DE
Number: | 05663951 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 WOODSIDE ROAD,BRISTOL,BS16 2SR
Number: | 09428680 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORE BUILDING CONTRACTORS LIMITED
6B PARK FARM,THORNEY,PE6 0SY
Number: | 10597834 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHENDEN COMRADES & SOCIAL CLUB LIMITED
412 PALATINE RD,MANCHESTER,M22 4JT
Number: | 00188522 |
Status: | ACTIVE |
Category: | Private Limited Company |
632 GREEN LANES,LONDON,N8 0SD
Number: | 10734874 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 43,LONDON,SE16 3EY
Number: | 11203652 |
Status: | ACTIVE |
Category: | Private Limited Company |