KELLYS SOFT FURNISHINGS LIMITED

Unit 20 Fall Bank Industrial Estate Unit 20 Fall Bank Industrial Estate, Barnsley, S75 3LS, England
StatusDISSOLVED
Company No.11332417
CategoryPrivate Limited Company
Incorporated27 Apr 2018
Age6 years, 2 days
JurisdictionEngland Wales
Dissolution14 Feb 2023
Years1 year, 2 months, 15 days

SUMMARY

KELLYS SOFT FURNISHINGS LIMITED is an dissolved private limited company with number 11332417. It was incorporated 6 years, 2 days ago, on 27 April 2018 and it was dissolved 1 year, 2 months, 15 days ago, on 14 February 2023. The company address is Unit 20 Fall Bank Industrial Estate Unit 20 Fall Bank Industrial Estate, Barnsley, S75 3LS, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA01

New date: 2022-05-31

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2022

Action Date: 03 May 2022

Category: Address

Type: AD01

Old address: 2a Low Gate South Elmsall Pontefract WF9 2SG England

Change date: 2022-05-03

New address: Unit 20 Fall Bank Industrial Estate Dodworth Barnsley S75 3LS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-23

Officer name: Mr Clive James

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul James

Change date: 2021-06-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-23

Psc name: Mr Paul James

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Clive James

Change date: 2021-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Address

Type: AD01

New address: 2a Low Gate South Elmsall Pontefract WF9 2SG

Change date: 2020-04-30

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Incorporation company

Date: 27 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKLANDS DIGITAL LIMITED

276 EWELL ROAD,SURBITON,KT6 7AG

Number:08022774
Status:ACTIVE
Category:Private Limited Company

DR S SWAIN CONSULTANCY LTD

15 WADDLING LANE,ST ALBANS,AL4 8FD

Number:11795978
Status:ACTIVE
Category:Private Limited Company

DROBE SERVICES LIMITED

FUSION@MAGNA BUSINESS CENTRE, UNIT 23,ROTHERHAM,S60 1FE

Number:06243417
Status:ACTIVE
Category:Private Limited Company

IT EYE LIMITED

1 RECREATION ROAD,BROMLEY,BR2 0DY

Number:06375388
Status:ACTIVE
Category:Private Limited Company

R & B BUILDERS LTD

68 HOWARD CORNISH ROAD,ABINGDON,OX13 6PW

Number:06163585
Status:ACTIVE
Category:Private Limited Company

T. G. BODYSHOP LIMITED

6 ACORN COURT,WYMONDHAM,NR18 9AL

Number:07337574
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