KELHOMES LTD

9b Aughton Road, Southport, PR8 2AF, England
StatusDISSOLVED
Company No.07118426
CategoryPrivate Limited Company
Incorporated07 Jan 2010
Age14 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution06 Jun 2023
Years10 months, 27 days

SUMMARY

KELHOMES LTD is an dissolved private limited company with number 07118426. It was incorporated 14 years, 3 months, 27 days ago, on 07 January 2010 and it was dissolved 10 months, 27 days ago, on 06 June 2023. The company address is 9b Aughton Road, Southport, PR8 2AF, England.



Company Fillings

Gazette dissolved compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-10

Officer name: Kelvin Bacon

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suraya Devi Bacon

Termination date: 2022-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-21

Old address: 7 School Lane Formby Liverpool L37 3LN England

New address: 9B Aughton Road Southport PR8 2AF

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kel-Invest Limited

Notification date: 2022-02-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-08

Psc name: Kelvin Bacon

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Address

Type: AD01

Old address: C/O Mitchell Charlesworth Chartered Accountants 24 Nicholas Street Chester CH1 2AU

New address: 7 School Lane Formby Liverpool L37 3LN

Change date: 2021-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Address

Type: AD01

New address: C/O Mitchell Charlesworth Chartered Accountants 24 Nicholas Street Chester CH1 2AU

Old address: 16 the Evergreens Freshfield Liverpool Merseyside L37 3RW

Change date: 2016-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jun 2015

Action Date: 13 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071184260003

Charge creation date: 2015-05-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2013

Action Date: 07 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 07 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Resolution

Date: 02 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 07 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 30 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 30 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2010-03-31

Documents

View document PDF

Incorporation company

Date: 07 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARROW ASSOCIATES LIMITED

GEOFFREY MARTIN & CO,CANARY WHARF,E14 4HD

Number:01869219
Status:LIQUIDATION
Category:Private Limited Company

BLYTH FARM SERVICES LIMITED

POPLAR TREE FARM,GAINSBOROUGH,DN21 3LJ

Number:01712481
Status:ACTIVE
Category:Private Limited Company

COATWELL LIMITED

THE TRADING ESTATE,LEEDS,LS12 4HX

Number:01483018
Status:ACTIVE
Category:Private Limited Company

MONARCH ENGINEERING RECRUITMENT LIMITED

TEMPLE POINT,BIRMINGHAM,B2 5LG

Number:11899824
Status:ACTIVE
Category:Private Limited Company

PENARTH TRADE SALES 17 LTD

683-687 WILMSLOW ROAD,MANCHESTER,M20 6RE

Number:10425113
Status:LIQUIDATION
Category:Private Limited Company

SDFR (SW) LIMITED

19 ST. MATTHEWS ROAD,TORQUAY,TQ2 6JA

Number:09878334
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