KELLYS COMPLETE BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved following liquidation

View Document

11/04/2311 April 2023 Final Gazette dissolved following liquidation

View Document

11/01/2311 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

16/11/2216 November 2022 Liquidators' statement of receipts and payments to 2022-10-21

View Document

01/11/211 November 2021 Statement of affairs

View Document

01/11/211 November 2021 Appointment of a voluntary liquidator

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Registered office address changed from 2 Mountside Stanmore Middlesex HA7 2DT to 1 Kings Avenue London N21 3NA on 2021-11-01

View Document

01/11/211 November 2021 Resolutions

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/09/2013 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/09/1915 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR ZOE MANT

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES FAHY

View Document

28/06/1828 June 2018 CESSATION OF JAMES FAHY AS A PSC

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK KELLY / 12/06/2018

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PATRICK KELLY

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MS ZOE JOANNE MANT

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK KELLY / 22/06/2017

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FAHY

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR JAMES FAHY

View Document

09/06/179 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/05/1723 May 2017 COMPANY NAME CHANGED KELLYS COMPLETE SERVICES LIMITED CERTIFICATE ISSUED ON 23/05/17

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/09/159 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/09/149 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM BRAMINGHAM BUSINESS CENTRE ENTERPRISE WAY LUTON BEDFORDSHIRE LU3 4BU ENGLAND

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK KELLY / 31/03/2014

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/09/139 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

08/03/138 March 2013 COMPANY NAME CHANGED OXWOOD LIMITED CERTIFICATE ISSUED ON 08/03/13

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND TRAINOR

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/09/126 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR RAYMOND TRAINOR

View Document

06/09/116 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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