KELLAMS LIMITED

The Warehouse The Warehouse, Penryn, TR10 8GZ, Cornwall, England
StatusDISSOLVED
Company No.00883468
CategoryPrivate Limited Company
Incorporated14 Jul 1966
Age57 years, 10 months, 16 days
JurisdictionEngland Wales
Dissolution05 Dec 2023
Years5 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

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Mar 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Wilson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 20 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Kellam

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Kellam

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Harvey

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Karen Wilson

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tim Kellam

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jill Kellam

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director leslie kellam

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr simon timothy kellam

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary leslie kellam

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jill kellam / 01/01/2009

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Aug 2007

Category: Capital

Type: 122

Description: £ ic 5000/4000 03/08/07 £ sr 1000@1=1000

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/05; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2001

Category: Capital

Type: 88(2)R

Description: Ad 14/08/01--------- £ si 2000@1=2000 £ ic 1000/3000

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 14/08/01

Documents

View document PDF

Resolution

Date: 18 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/01; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/98; no change of members

Documents

View document PDF

Legacy

Date: 03 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/97; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/96; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF


Some Companies

KIDZ-ZONE PLAY CENTRES LIMITED

100 CLYST VALLEY ROAD,EXETER,EX5 1DE

Number:05663951
Status:ACTIVE
Category:Private Limited Company

KORE PLANT LIMITED

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

ROZELIN LTD

632 GREEN LANES,LONDON,N8 0SD

Number:10734874
Status:ACTIVE
Category:Private Limited Company

THE LOT THEATRE COMPANY LTD

FLAT 43,LONDON,SE16 3EY

Number:11203652
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source