Advanced company searchLink opens in new window

KELOBRIDGE LIMITED

Company number 03811960

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
18 Aug 2015 4.72 Return of final meeting in a creditors' voluntary winding up
04 Dec 2014 AD01 Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG United Kingdom to 4Th Floor Southfield House 11 Liverpool Gardens Worthing West Sussex BN11 1RY on 4 December 2014
03 Dec 2014 600 Appointment of a voluntary liquidator
03 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-21
03 Dec 2014 4.20 Statement of affairs with form 4.19
13 Oct 2014 AD01 Registered office address changed from Comewell House North Street Horsham West Sussex RH12 1RD to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 13 October 2014
11 Aug 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
02 Jul 2014 AA Total exemption small company accounts made up to 30 January 2013
21 Oct 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
18 Sep 2013 MR01 Registration of charge 038119600005
13 Mar 2013 AA01 Previous accounting period extended from 30 July 2012 to 30 January 2013
13 Aug 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
09 Aug 2012 CH01 Director's details changed for David Daly on 9 August 2012
09 Aug 2012 CH03 Secretary's details changed for David Daly on 9 August 2012
02 May 2012 AA Accounts for a small company made up to 30 July 2011
01 Nov 2011 AA Accounts for a small company made up to 30 July 2010
10 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2011 CH03 Secretary's details changed for David Daly on 28 July 2011
28 Jul 2011 CH01 Director's details changed for David Daly on 28 July 2011
11 Aug 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
04 Aug 2010 AA Accounts for a small company made up to 31 July 2009
04 Aug 2010 AD01 Registered office address changed from 1 Horsham Gates North Street Horsham West Sussex RH13 5PJ on 4 August 2010