KELLQUIP LIMITED

Fox House Borwick Lane Fox House Borwick Lane, Carnforth, LA6 1JU, Lancashire
StatusDISSOLVED
Company No.07547851
CategoryPrivate Limited Company
Incorporated02 Mar 2011
Age13 years, 2 months, 20 days
JurisdictionEngland Wales
Dissolution14 Mar 2023
Years1 year, 2 months, 8 days

SUMMARY

KELLQUIP LIMITED is an dissolved private limited company with number 07547851. It was incorporated 13 years, 2 months, 20 days ago, on 02 March 2011 and it was dissolved 1 year, 2 months, 8 days ago, on 14 March 2023. The company address is Fox House Borwick Lane Fox House Borwick Lane, Carnforth, LA6 1JU, Lancashire.



Company Fillings

Gazette dissolved voluntary

Date: 14 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Resolution

Date: 10 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2019

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: 11 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 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: 08 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2018

Action Date: 08 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-08

Psc name: Helen Susan Mason-Smith

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Helen Mason-Smith

Change date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-01

Officer name: Ms Helen Mason-Smith

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel James Smith

Change date: 2017-02-01

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-01

Officer name: Ms Helen Mason-Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 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: 16 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2015

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: 14 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2013

Action Date: 22 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-22

Old address: 7 Swan House Tewitfield Marina Carnforth Lancashire LA6 1GS England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 02 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-02

Documents

View document PDF

Certificate change of name company

Date: 18 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nh building construction LTD\certificate issued on 18/12/12

Documents

View document PDF

Change of name notice

Date: 18 Dec 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2012

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: 08 Mar 2012

Action Date: 02 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-02

Documents

View document PDF

Move registers to sail company

Date: 08 Mar 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Mar 2012

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 02 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A3 ROOFING SOLUTIONS LTD

40 STILE ROAD,SLOUGH,SL3 7SB

Number:11128324
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CRYPTOTAL LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11258661
Status:ACTIVE
Category:Private Limited Company

GAUWIN CONSULTING LIMITED

ALBION DOCKSIDE BUILDING,BRISTOL,BS1 6UT

Number:08502936
Status:ACTIVE
Category:Private Limited Company

LUKALEX SERVICES LIMITED

73 GRASSHAVEN WAY,LONDON,SE28 8TL

Number:11953158
Status:ACTIVE
Category:Private Limited Company

OSO INDUSTRIES LTD

547 ROMFORD ROAD,LONDON,E7 8AE

Number:10454588
Status:ACTIVE
Category:Private Limited Company

TOPCARWASH LTD

15 TAPESTRY CLOSE,SUTTON,SM2 6TD

Number:11946223
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