KELMSLEY LIMITED
Status | DISSOLVED |
Company No. | 02542134 |
Category | Private Limited Company |
Incorporated | 24 Sep 1990 |
Age | 33 years, 10 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 24 Jul 2024 |
Years | 10 days |
SUMMARY
KELMSLEY LIMITED is an dissolved private limited company with number 02542134. It was incorporated 33 years, 10 months, 9 days ago, on 24 September 1990 and it was dissolved 10 days ago, on 24 July 2024. The company address is 2nd Floor 39 Bore Street, Lichfield, WS13 6LZ, Staffordshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 24 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2023
Action Date: 30 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-30
Old address: Business Innovation Centre Harry Weston Road Coventry CV3 2TX
New address: 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 30 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-31
Old address: 67 Grosvenor Street Mayfair London W1K 3JN
New address: Business Innovation Centre Harry Weston Road Coventry CV3 2TX
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Jul 2023
Action Date: 16 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-05-16
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-20
Old address: C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA
New address: 67 Grosvenor Street Mayfair London W1K 3JN
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jul 2022
Action Date: 16 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-05-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Jul 2021
Action Date: 16 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-05-16
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2020
Action Date: 30 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-30
Old address: 109 Swan Street Sileby LE12 7NN
New address: C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Aug 2020
Action Date: 16 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-05-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Jul 2019
Action Date: 16 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-05-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Jul 2018
Action Date: 16 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-05-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Jul 2017
Action Date: 16 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-05-16
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2016
Action Date: 14 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-14
Old address: 31 Lancaster Way Ely Cambs CB6 3NW
New address: 109 Swan Street Sileby LE12 7NN
Documents
Liquidation voluntary constitution liquidation committee
Date: 10 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.48
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs with form attached
Date: 10 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 10 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 29 Apr 2016
Action Date: 09 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Penelope Monica Hipwell
Termination date: 2015-01-09
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 22 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-22
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 22 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-22
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Gazette filings brought up to date
Date: 04 Feb 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Change person director company with change date
Date: 03 Feb 2014
Action Date: 14 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-14
Officer name: Mr Christopher Paul Hipwell
Documents
Change person secretary company with change date
Date: 03 Feb 2014
Action Date: 14 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-09-14
Officer name: Dr Penelope Monica Hipwell
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company previous shortened
Date: 21 Dec 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-03-31
New date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Change account reference date company previous extended
Date: 25 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2011-12-31
New date: 2012-03-31
Documents
Termination secretary company with name
Date: 03 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Fordham
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2010
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Change person director company with change date
Date: 10 Nov 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-24
Officer name: Christopher Paul Hipwell
Documents
Change person secretary company with change date
Date: 10 Nov 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-24
Officer name: Penelope Monica Hipwell
Documents
Change person secretary company with change date
Date: 10 Nov 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-24
Officer name: Helen Fordham
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 24 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-24
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 24 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-24
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/06; no change of members
Documents
Legacy
Date: 15 May 2007
Category: Address
Type: 287
Description: Registered office changed on 15/05/07 from: earls farm 16 the green morborne p boro cambs PE7 3TG
Documents
Legacy
Date: 14 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 14/02/07 from: stonepit farmhouse fotheringhay oundle northamptonshire PE8 5HX
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/05; full list of members
Documents
Legacy
Date: 06 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 06/03/06 from: unit 31 lancaster way ely cambs CB6 3NW
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 04 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/04; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type small
Date: 03 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type full
Date: 03 Jan 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/02; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 23 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/01; full list of members
Documents
Accounts with accounts type small
Date: 08 Mar 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 17 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/00; full list of members
Documents
Accounts with accounts type small
Date: 21 Sep 2000
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 21 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/99; no change of members
Documents
Accounts with accounts type small
Date: 24 May 1999
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 23 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/98; full list of members
Documents
Legacy
Date: 22 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/97; no change of members
Documents
Accounts with accounts type small
Date: 29 Jul 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 17 Jul 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/97 to 31/12/97
Documents
Legacy
Date: 25 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/96; no change of members
Documents
Accounts with accounts type small
Date: 25 Sep 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 21 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/95; full list of members
Documents
Accounts with accounts type small
Date: 28 Jul 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 11 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/94; change of members
Documents
Accounts with accounts type small
Date: 09 Aug 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 04 Nov 1993
Category: Annual-return
Type: 363b
Description: Return made up to 24/09/93; no change of members
Documents
Accounts with accounts type full
Date: 26 Aug 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 28 Apr 1993
Category: Address
Type: 287
Description: Registered office changed on 28/04/93 from: victoria house 3 victoria street northampton NN1 3NR
Documents
Accounts with accounts type full
Date: 08 Oct 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Gazette filings brought up to date
Date: 05 Oct 1992
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 05 Oct 1992
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/92; full list of members
Documents
Legacy
Date: 16 Jan 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 07 Jan 1991
Category: Capital
Type: 88(2)R
Description: Ad 31/10/90--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 02 Jan 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Nov 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
CHIP CHASE WILSONS ROAD,BORDON,GU35 8JG
Number: | 05194330 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 QUEEN ANNES GROVE,LONDON,W5 3XP
Number: | 11420866 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 CAMBRIDGE GROVE ROAD,KINGSTON UPON THAMES,KT1 3JJ
Number: | 06245277 |
Status: | ACTIVE |
Category: | Private Limited Company |
MURTON ALEXANDER INSURANCE SERVICES LTD
C/O BEVAN BUCKLAND LLP LANGDON HOUSE,SWANSEA,SA1 8QY
Number: | 04598523 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 BLACKBURN WAY,HOUNSLOW,TW4 5AH
Number: | 11642199 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EASTERN AFRICA ASSOCIATION
HARLOW ENTERPRISE HUB KAO HOCKHAM BUILDING,HARLOW,CM20 2NQ
Number: | 02666005 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |