Advanced company searchLink opens in new window

KELDA ENERGY SERVICES (OLD WHITTINGTON) LTD

Company number 06690788

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)
03 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
03 Jul 2023 LIQ13 Return of final meeting in a members' voluntary winding up
14 Mar 2023 TM01 Termination of appointment of Christopher Ian Johns as a director on 28 February 2023
14 Mar 2023 AP01 Appointment of Mr Paul Sybray Inman as a director on 1 March 2023
09 Mar 2023 AD01 Registered office address changed from Western House Halifax Road Bradford West Yorkshire BD6 2SZ to 10 Fleet Place London EC4M 7RB on 9 March 2023
09 Mar 2023 600 Appointment of a voluntary liquidator
09 Mar 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-27
09 Mar 2023 LIQ01 Declaration of solvency
15 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
22 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
13 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
09 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
25 Aug 2021 AA Audit exemption subsidiary accounts made up to 31 March 2021
24 Aug 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
24 Aug 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
24 Aug 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
31 Mar 2021 AP01 Appointment of Mr Christopher Ian Johns as a director on 25 March 2021
31 Mar 2021 TM01 Termination of appointment of Benjamin Paul Raistrick as a director on 25 March 2021
29 Sep 2020 AA Full accounts made up to 31 March 2020
16 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
21 Apr 2020 SH20 Statement by Directors
21 Apr 2020 SH19 Statement of capital on 21 April 2020
  • GBP 2
21 Apr 2020 CAP-SS Solvency Statement dated 30/03/20
21 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 30/03/2020
  • RES06 ‐ Resolution of reduction in issued share capital
02 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 20,001