KELLY WILLIAMSON MANAGEMENT SERVICES LTD
Status | DISSOLVED |
Company No. | 07803554 |
Category | Private Limited Company |
Incorporated | 10 Oct 2011 |
Age | 12 years, 7 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 05 Nov 2022 |
Years | 1 year, 6 months, 29 days |
SUMMARY
KELLY WILLIAMSON MANAGEMENT SERVICES LTD is an dissolved private limited company with number 07803554. It was incorporated 12 years, 7 months, 25 days ago, on 10 October 2011 and it was dissolved 1 year, 6 months, 29 days ago, on 05 November 2022. The company address is C/O Northpoint, Cobalt Business Exchange C/O Northpoint, Cobalt Business Exchange, Wallsend, NE28 9NZ, Newcastle Upon Tyne.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 05 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2021
Action Date: 26 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-26
New address: C/O Northpoint, Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ
Old address: 105 Briardale Consett County Durham DH8 7BG
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 22 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 22 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-10
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-10
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-10
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 10 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-10
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2015
Action Date: 09 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-09
Old address: C/O T & S Accounting & Co Ltd 531 Stanhope Road South Shields Tyne and Wear NE33 4QX England
New address: 105 Briardale Consett County Durham DH8 7BG
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2014
Action Date: 25 Nov 2014
Category: Address
Type: AD01
New address: C/O T & S Accounting & Co Ltd 531 Stanhope Road South Shields Tyne and Wear NE33 4QX
Change date: 2014-11-25
Old address: 105 Briardale Delves Lane Consett County Durham DH8 7BG
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 10 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-10
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 10 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-10
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2012
Action Date: 10 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-10
Documents
Change registered office address company with date old address
Date: 22 Nov 2011
Action Date: 22 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-22
Old address: 21 Maudville Castleside Consett County Durham DH8 9QG United Kingdom
Documents
Some Companies
GUITING GRANGE,CHELTENHAM,GL54 5UD
Number: | 10285252 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREYNE DESIGN ENGINEERING LIMITED
69 LULWORTH AVENUE,LEEDS,LS15 8LW
Number: | 11267381 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 LOUISVILLE ROAD,LONDON,SW17 8RN
Number: | 10566706 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4 NEWTOWN STREET,LONDON,SW11 5HH
Number: | 07752579 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHIE MAY ILLUSTRATION LIMITED
2ND FLOOR GADD HOUSE,LONDON,N3 2JU
Number: | 10598748 |
Status: | ACTIVE |
Category: | Private Limited Company |
T. G. COMMERCIALS (SOUTH YORKSHIRE) LIMITED
4 HELLABY LANE,ROTHERHAM,S66 8HN
Number: | 01796986 |
Status: | ACTIVE |
Category: | Private Limited Company |