KELFUR LIMITED

Printing House, 66 Lower Road Printing House, 66 Lower Road, Middlesex, HA2 0DH
StatusDISSOLVED
Company No.06462586
CategoryPrivate Limited Company
Incorporated03 Jan 2008
Age16 years, 4 months, 5 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 1 month, 23 days

SUMMARY

KELFUR LIMITED is an dissolved private limited company with number 06462586. It was incorporated 16 years, 4 months, 5 days ago, on 03 January 2008 and it was dissolved 3 years, 1 month, 23 days ago, on 16 March 2021. The company address is Printing House, 66 Lower Road Printing House, 66 Lower Road, Middlesex, HA2 0DH.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Sep 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 03 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 03 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 03 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 03 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-03

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2012

Action Date: 13 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Fursey Kelly

Change date: 2012-01-13

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jan 2012

Action Date: 13 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Christine Kelly

Change date: 2012-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 03 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 03 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 03/01/08--------- £ si 99@1=99 £ ic 100/199

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 03/01/08--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 03 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A C D ENGINEERING LIMITED

UNIT 17 CENTRAL CITY INDUSTRIAL ESTATE,COVENTRY,CV6 5RY

Number:05100737
Status:ACTIVE
Category:Private Limited Company

BAUKOORDINATION SCHMIDT GMBH LIMITED

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:09548425
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BUSINESS CONTINUITY SOLUTIONS LIMITED

23 VALERIAN CLOSE CHATHAM. KENT,CHATHAM,ME5 0PP

Number:08280986
Status:ACTIVE
Category:Private Limited Company

HEIR LINE LIMITED

6 DENHALE AVENUE,WAKEFIELD,WF2 9EF

Number:06527525
Status:ACTIVE
Category:Private Limited Company

ICAM ENGINEERING LTD.

DOCK ROAD,CONNAHS QUAY DEESIDE,CH5 4DS

Number:00827957
Status:ACTIVE
Category:Private Limited Company

JJ & MK ACCOUNTANTS LTD

241-A, UNIT-1,LUTON,LU4 8NP

Number:09614337
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