Advanced company searchLink opens in new window

GORDON KELLY LTD

Company number 07510620

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)
05 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2020 LIQ13 Return of final meeting in a members' voluntary winding up
29 May 2019 LIQ03 Liquidators' statement of receipts and payments to 9 March 2019
01 Apr 2019 AD01 Registered office address changed from The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 1 April 2019
24 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 9 March 2018
13 Jul 2017 4.68 Liquidators' statement of receipts and payments to 9 March 2017
08 Apr 2016 AD01 Registered office address changed from Flat E 95 Philbeach Gardens London SW5 9ET to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 8 April 2016
08 Apr 2016 600 Appointment of a voluntary liquidator
08 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
08 Apr 2016 4.70 Declaration of solvency
31 Jan 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
02 Feb 2015 AP01 Appointment of Miss Eeva Alma Elina Haaramo as a director on 1 February 2014
23 May 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Jan 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
24 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
26 May 2011 SH01 Statement of capital following an allotment of shares on 7 April 2011
  • GBP 100
26 Apr 2011 CERTNM Company name changed cossea copthall LIMITED\certificate issued on 26/04/11
  • RES15 ‐ Change company name resolution on 2011-04-07
26 Apr 2011 CONNOT Change of name notice
20 Apr 2011 AA01 Current accounting period extended from 31 January 2012 to 31 March 2012
20 Apr 2011 AP01 Appointment of Mr Gordon Andrew Kelly as a director