Advanced company searchLink opens in new window

KELVIC HOLDINGS & DEVELOPMENTS LIMITED

Company number 03654031

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)
07 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 8 November 2018
23 Jan 2018 LIQ10 Removal of liquidator by court order
23 Jan 2018 600 Appointment of a voluntary liquidator
11 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 8 November 2017
30 Dec 2016 4.68 Liquidators' statement of receipts and payments to 8 November 2016
14 Jan 2016 4.68 Liquidators' statement of receipts and payments to 8 November 2015
23 Dec 2014 4.68 Liquidators' statement of receipts and payments to 8 November 2014
31 Dec 2013 4.68 Liquidators' statement of receipts and payments to 8 November 2013
06 Feb 2013 3.6 Receiver's abstract of receipts and payments to 26 January 2012
14 Jan 2013 4.68 Liquidators' statement of receipts and payments to 8 November 2012
21 Feb 2012 LQ02 Notice of ceasing to act as receiver or manager
21 Feb 2012 LQ01 Notice of appointment of receiver or manager
20 Dec 2011 AD01 Registered office address changed from the Coach House Tyersal Hall Farm Tyersal Lane Bradford West Yorkshire BD4 0RE on 20 December 2011
20 Dec 2011 4.20 Statement of affairs with form 4.19
20 Dec 2011 600 Appointment of a voluntary liquidator
20 Dec 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-09
18 Feb 2010 AR01 Annual return made up to 21 October 2009 with full list of shareholders
Statement of capital on 2010-02-18
  • GBP 1
18 Feb 2010 CH03 Secretary's details changed for Simon Baker on 1 October 2009
18 Feb 2010 CH01 Director's details changed for Mr Robert Stewart Blackburn on 1 October 2009
02 Oct 2009 AA Total exemption small company accounts made up to 30 June 2008
06 Apr 2009 288b Appointment terminated secretary mark nelson
06 Apr 2009 288a Secretary appointed simon paul baker
10 Feb 2009 395 Particulars of a mortgage or charge / charge no: 11