KELD KOMMERCIAL SERVICES CO LTD

31b Enterprise Way 31b Enterprise Way, Pickering, YO18 7NA, North Yorkshire
StatusDISSOLVED
Company No.06042936
CategoryPrivate Limited Company
Incorporated05 Jan 2007
Age17 years, 6 months, 1 day
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months, 24 days

SUMMARY

KELD KOMMERCIAL SERVICES CO LTD is an dissolved private limited company with number 06042936. It was incorporated 17 years, 6 months, 1 day ago, on 05 January 2007 and it was dissolved 3 years, 8 months, 24 days ago, on 13 October 2020. The company address is 31b Enterprise Way 31b Enterprise Way, Pickering, YO18 7NA, North Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 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: 27 Mar 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2015

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Morrison

Termination date: 2013-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-23

Old address: No 70 Westgate Pickering North Yorkshire YO18 8AZ

New address: 31B Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Accounts amended with made up date

Date: 24 Apr 2013

Action Date: 31 Jan 2011

Category: Accounts

Type: AAMD

Made up date: 2011-01-31

Documents

View document PDF

Accounts amended with made up date

Date: 24 Apr 2013

Action Date: 31 Jan 2012

Category: Accounts

Type: AAMD

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 23 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2011

Action Date: 23 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 23 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-23

Documents

View document PDF

Change person secretary company with change date

Date: 26 Apr 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-23

Officer name: Mrs Jennet Raimond

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-23

Officer name: Jennet Raimond

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-23

Officer name: Robert Morrison

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2009

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 09/10/2008 from 9 forest road pickering north yorkshire YO18 7EB

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/02/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 16/03/07 from: 12 clarence road bridlington YO15 2QX

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 05 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORN CONSULTANCY & INVESTMENTS LIMITED

BOKERS FARM OFFICE, POOLE ROAD,POOLE,BH16 6AG

Number:06366597
Status:ACTIVE
Category:Private Limited Company

AMP GM005 LIMITED

UNIT 8 PEERGLOW CENTRE,WARE,SG12 9QL

Number:08301949
Status:ACTIVE
Category:Private Limited Company

C-DOH STUDIOS LTD

17 ERSKINE CLOSE,CRAWLEY,RH11 8GL

Number:11635806
Status:ACTIVE
Category:Private Limited Company

CUTE GIFTS AND FLOWERS LIMITED

301 LINEN HALL 162-168 REGENT STREET,LONDON,W1B 5TD

Number:08407369
Status:ACTIVE
Category:Private Limited Company

SCREATONS LTD

FORMER ATHERSTONE COLLEGE,ATHERSTONE,CV9 1LF

Number:06919261
Status:ACTIVE
Category:Private Limited Company

STRATHARDLE TRADING COMMUNITY INTEREST COMPANY

KIRKMICHAEL VILLAGE SHOP MAIN STREET,BLAIRGOWRIE,PH10 7NT

Number:SC357881
Status:ACTIVE
Category:Community Interest 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