HOLMES & KELLY CONTRACTS LLP

Company Documents

DateDescription
13/06/1713 June 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/03/1728 March 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1720 March 2017 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/167 December 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/03/1621 March 2016 ANNUAL RETURN MADE UP TO 19/03/16

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 26 QUEEN ANNE ROAD WEST MERSEA COLCHESTER ESSEX CO5 8BB

View Document

26/03/1526 March 2015 ANNUAL RETURN MADE UP TO 19/03/15

View Document

17/02/1517 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

26/03/1426 March 2014 ANNUAL RETURN MADE UP TO 19/03/14

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/03/1321 March 2013 ANNUAL RETURN MADE UP TO 19/03/13

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/03/1220 March 2012 ANNUAL RETURN MADE UP TO 19/03/12

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/06/116 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JAMIE PATRICK KELLY / 01/03/2011

View Document

06/06/116 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / YVONNE LESLEY KELLY / 01/03/2011

View Document

06/06/116 June 2011 ANNUAL RETURN MADE UP TO 19/03/11

View Document

25/03/1025 March 2010 ANNUAL RETURN MADE UP TO 19/03/10

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/06/0925 June 2009 ANNUAL RETURN MADE UP TO 19/03/09

View Document

24/04/0824 April 2008 CURREXT FROM 28/02/2009 TO 30/04/2009

View Document

24/04/0824 April 2008 LLP MEMBER APPOINTED YVONNE LESLEY KELLY

View Document

24/04/0824 April 2008 MEMBER RESIGNED ANDREW HOLMES

View Document

19/02/0819 February 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company