KERBOO LIMITED

33 Harrison Road, Halifax, HX1 2AF, West Yorkshire, England
StatusDISSOLVED
Company No.06638457
CategoryPrivate Limited Company
Incorporated04 Jul 2008
Age15 years, 11 months, 15 days
JurisdictionEngland Wales
Dissolution01 Mar 2022
Years2 years, 3 months, 18 days

SUMMARY

KERBOO LIMITED is an dissolved private limited company with number 06638457. It was incorporated 15 years, 11 months, 15 days ago, on 04 July 2008 and it was dissolved 2 years, 3 months, 18 days ago, on 01 March 2022. The company address is 33 Harrison Road, Halifax, HX1 2AF, West Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Apr 2016

Category: Address

Type: AD02

Old address: Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom

New address: 7 Links View Ansdell Lytham St. Annes Lancashire FY8 4DA

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Hodgson

Appointment date: 2016-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Address

Type: AD01

New address: 33 Harrison Road Halifax West Yorkshire HX1 2AF

Change date: 2016-04-18

Old address: Albrecht House Locomotion Way Camperdown Industrial Estate Newcastle upon Tyne NE12 5US

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-03

Officer name: Mr Paul David Madden

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-20

Officer name: Toby Mark Bridges

Documents

View document PDF

Resolution

Date: 09 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 01 Jul 2015

Action Date: 20 May 2015

Category: Capital

Type: SH06

Date: 2015-05-20

Capital : 1 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 01 Jul 2015

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 04 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2011

Action Date: 04 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-04

Documents

View document PDF

Change sail address company with old address

Date: 22 Jul 2011

Category: Address

Type: AD02

Old address: Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Oct 2010

Action Date: 15 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-15

Old address: 6 Helena Avenue Whitley Bay Tyne and Wear NE26 2BB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2010

Action Date: 04 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-04

Documents

View document PDF

Move registers to sail company

Date: 30 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 30 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Capital

Type: 88(2)

Description: Ad 15/06/09\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr paul david madden

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed toby mark bridges

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 10/09/2008 from fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2009 to 31/12/2009

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director corporate appointments LIMITED

Documents

View document PDF

Incorporation company

Date: 04 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTYBUTTON LTD

9 SYDNEY GARDENS,LITTLEBOROUGH,OL15 9PZ

Number:11927636
Status:ACTIVE
Category:Private Limited Company

D.W. WOOD LTD

ABACUS HOUSE THE ROPE WALK,PRESTON,PR3 1NS

Number:04495489
Status:ACTIVE
Category:Private Limited Company

DOME TO DISH LIMITED

THE COURT HOUSE,PLYMOUTH,PL4 7BS

Number:10246398
Status:ACTIVE
Category:Private Limited Company

EAST FRIARS LIMITED

14, BANK CHAMBERS,,LONDON.,SW1Y 6HR

Number:08489227
Status:ACTIVE
Category:Private Limited Company

LANDSDOWNE LIMITED

16 VESEY ROAD,BIRMINGHAM,B73 5NZ

Number:01968708
Status:ACTIVE
Category:Private Limited Company

STADIUM SPORTS BAR LTD

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:10423706
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