KELLY'S OF CORNWALL LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

31/12/2131 December 2021 Application to strike the company off the register

View Document

05/11/215 November 2021 Director's details changed for Brunhilde Van Antwerp on 2021-10-30

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021 Statement of capital on 2021-11-02

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCELLO MATTIA / 07/05/2019

View Document

19/09/1919 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / R&R ICE CREAM UK LIMITED / 06/04/2016

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, SECRETARY MARCELLO MATTIA

View Document

11/09/1811 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/08/1815 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

24/07/1824 July 2018 SAIL ADDRESS CHANGED FROM: RICHMOND HOUSE LEEMING BAR NORTHALLERTON NORTH YORKSHIRE DL7 9UL ENGLAND

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR MARCELLO MATTIA

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, SECRETARY DANIEL MARTINEZ CARRETERO

View Document

01/06/181 June 2018 SECRETARY APPOINTED MR MARCELLO MATTIA

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL MARTINEZ CARRETERO

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R&R ICE CREAM UK LIMITED

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW FINNERAN

View Document

10/01/1710 January 2017 SECRETARY APPOINTED MR DANIEL MARTINEZ CARRETERO

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW FINNERAN

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR MICHAEL FRAINE

View Document

04/11/164 November 2016 SAIL ADDRESS CREATED

View Document

04/11/164 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MR PHIL GRIFFIN

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MR DANIEL MARTINEZ CARRETERO

View Document

05/10/165 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015112070012

View Document

05/10/165 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

05/10/165 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015112070011

View Document

21/08/1621 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/15

View Document

04/07/164 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

26/11/1526 November 2015 AUDITOR'S RESIGNATION

View Document

25/11/1525 November 2015 AUDITOR'S RESIGNATION

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/14

View Document

06/08/156 August 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES LAMBERT

View Document

01/07/141 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 015112070012

View Document

20/05/1420 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 015112070011

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

25/07/1325 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

06/07/126 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 01/01/12

View Document

12/09/1112 September 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

13/07/1113 July 2011 FULL ACCOUNTS MADE UP TO 02/01/11

View Document

24/11/1024 November 2010 ADOPT ARTICLES 19/11/2010

View Document

22/11/1022 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

16/11/1016 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 27/12/09

View Document

06/07/106 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP KELLY

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 28/12/08

View Document

17/07/0917 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/07/0917 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/07/0917 July 2009 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

17/07/0917 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM RICHMOND HOUSE PLEWS WAY LEEMING BAR INDUSTRIAL ESTATE NORTHALLERTON NORTH YORKSHIRE DL7 9UL

View Document

17/07/0917 July 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM LUCKNOW ROAD WALKER LINES ESTATE BODMIN CORNWALL PL31 1EZ UNITED KINGDOM

View Document

08/07/098 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/07/098 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/096 January 2009 PREVEXT FROM 31/10/2008 TO 31/12/2008

View Document

31/10/0831 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM LUCKNOW ROAD WALKER LINES ESTATE BODMIN CORNWALL PL31 1EZ

View Document

24/07/0824 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM RICHMOND HOUSE LEEMING BAR NORTHALLERTON NORTH YORKSHIRE DL7 9UL

View Document

15/04/0815 April 2008 AUDITOR'S RESIGNATION

View Document

05/04/085 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

05/04/085 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/04/085 April 2008 RESIGNATION OF AUDITORS

View Document

03/04/083 April 2008 DIRECTOR AND SECRETARY APPOINTED ANDREW BERNARD FINNERAN

View Document

03/04/083 April 2008 DIRECTOR APPOINTED JAMES SCOTT LAMBERT

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY PHILIP KELLY

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH KELLY

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM LUCKNOW ROAD WALKER LINES ESTATE BODMIN CORNWALL PL31 1EZ

View Document

02/04/082 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

29/03/0829 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/08/0724 August 2007 RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS

View Document

20/07/0720 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

19/06/0719 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0614 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 COMPANY NAME CHANGED KELLYS OF BODMIN LIMITED CERTIFICATE ISSUED ON 01/06/06

View Document

21/03/0621 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

24/02/0624 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/0624 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/0624 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0516 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

11/07/0511 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

21/07/0421 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

27/08/0327 August 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

21/08/0221 August 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

23/10/0023 October 2000 ADOPT ARTICLES 18/10/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

08/10/988 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/988 October 1998 £ IC 80000/70000 16/09/98 £ SR 10000@1=10000

View Document

08/10/988 October 1998 P.O.S 10000 £1 SH 11/09/98

View Document

08/10/988 October 1998 ALTER MEM AND ARTS 11/09/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 NEW SECRETARY APPOINTED

View Document

14/07/9814 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

10/03/9810 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/976 July 1997 RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS

View Document

12/05/9712 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

07/03/977 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9629 July 1996 RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

05/07/955 July 1995 RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS

View Document

08/01/958 January 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/12/9412 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

25/07/9425 July 1994 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS

View Document

13/05/9413 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9321 July 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9325 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

17/07/9217 July 1992 RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS

View Document

10/07/9210 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9220 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

09/09/919 September 1991 RETURN MADE UP TO 26/06/91; CHANGE OF MEMBERS

View Document

19/07/9119 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9130 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

15/08/9015 August 1990 AUDITOR'S RESIGNATION

View Document

06/07/906 July 1990 RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

15/02/9015 February 1990 AUDITOR'S RESIGNATION

View Document

12/04/8912 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

12/04/8912 April 1989 RETURN MADE UP TO 10/02/89; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

09/03/889 March 1988 RETURN MADE UP TO 11/02/88; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/03/8720 March 1987 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/10

View Document

01/10/861 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

01/10/861 October 1986 RETURN MADE UP TO 09/09/86; FULL LIST OF MEMBERS

View Document

23/02/8323 February 1983 ANNUAL ACCOUNTS MADE UP DATE 30/04/82

View Document

19/01/8219 January 1982 INCREASE IN NOMINAL CAPITAL

View Document


More Company Information