KELLY ROOFING LIMITED
Status | LIQUIDATION |
Company No. | 08971570 |
Category | Private Limited Company |
Incorporated | 01 Apr 2014 |
Age | 10 years, 2 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
KELLY ROOFING LIMITED is an liquidation private limited company with number 08971570. It was incorporated 10 years, 2 months, 2 days ago, on 01 April 2014. The company address is C/O VALENTINE & CO C/O VALENTINE & CO, Barnet, EN5 5YL.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 18 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Feb 2024
Action Date: 12 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-01-12
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Address
Type: AD01
Old address: 2 Brightmans Cottages Bramingham Road Luton LU3 2BY England
Change date: 2023-01-20
New address: Galley House Moon Lane Barnet EN5 5YL
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 20 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 30 Apr 2022
Action Date: 01 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-01
Documents
Change person director company with change date
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-01
Officer name: Ms Michelle Reid-Kelly
Documents
Change person director company with change date
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charles Kelly
Change date: 2022-04-01
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-01
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 01 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-01
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 09 Apr 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-01
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 18 May 2016
Action Date: 18 May 2016
Category: Address
Type: AD01
New address: 2 Brightmans Cottages Bramingham Road Luton LU3 2BY
Old address: 49 Twining Road Colchester Colchester Essex CO3 9XG
Change date: 2016-05-18
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Change person director company with change date
Date: 08 Apr 2016
Action Date: 08 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-08
Officer name: Ms Michelle Kelly
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Appoint person director company with name date
Date: 06 Aug 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-01
Officer name: Ms Michelle Kelly
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2015
Action Date: 01 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-01
Documents
Incorporation company
Date: 01 Apr 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
1-7 BENT STREET,MANCHESTER,M8 8NF
Number: | 11593974 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 QUEENS AVENUE,LONDON,N20 0JE
Number: | 07237708 |
Status: | ACTIVE |
Category: | Private Limited Company |
COBBS LANE,NORTHAMPTONSHIRE,NN29 7SW
Number: | 08642347 |
Status: | ACTIVE |
Category: | Private Limited Company |
KING'S HOUSE,BEDFORD,MK42 9AZ
Number: | 07433621 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE BIG GREEN BUILDING COMPANY LTD
2 SCHOOL AVENUE,NORTHUMBERLAND,NE62 5DN
Number: | 07381043 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MANAGEMENT BUSINESS LIMITED
89 TONG LANE,BRADFORD,BD4 0RT
Number: | 06148295 |
Status: | ACTIVE |
Category: | Private Limited Company |