KELPAC DEVELOPMENTS LTD
Company Documents
| Date | Description |
|---|---|
| 13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
| 13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
| 25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
| 25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
| 13/02/2513 February 2025 | Application to strike the company off the register |
| 18/12/2418 December 2024 | Micro company accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 29/03/2429 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
| 02/10/232 October 2023 | Micro company accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 30/03/2330 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 27/09/2127 September 2021 | Micro company accounts made up to 2021-04-30 |
| 10/08/2110 August 2021 | Satisfaction of charge 3 in full |
| 10/08/2110 August 2021 | Satisfaction of charge 059183790007 in full |
| 10/08/2110 August 2021 | Satisfaction of charge 4 in full |
| 10/08/2110 August 2021 | Satisfaction of charge 059183790006 in full |
| 10/08/2110 August 2021 | Satisfaction of charge 2 in full |
| 10/08/2110 August 2021 | Satisfaction of charge 5 in full |
| 10/08/2110 August 2021 | Satisfaction of charge 1 in full |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 02/09/202 September 2020 | CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 29/01/2029 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 30/01/1930 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
| 04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES |
| 13/06/1813 June 2018 | 30/04/17 UNAUDITED ABRIDGED |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 02/11/172 November 2017 | REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 28 RIDLEY ROAD RIDLEY ROAD LIVERPOOL L6 6DN ENGLAND |
| 11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES |
| 21/06/1721 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 059183790007 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 24/11/1624 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 059183790006 |
| 23/09/1623 September 2016 | CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES |
| 10/08/1610 August 2016 | REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 2 HALLGARTH PICKERING NORTH YORKSHIRE YO18 7AW |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 04/09/154 September 2015 | Annual return made up to 29 August 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 22/09/1422 September 2014 | Annual return made up to 29 August 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 29/01/1429 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 15/10/1315 October 2013 | Annual return made up to 29 August 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 03/10/123 October 2012 | REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
| 04/09/124 September 2012 | Annual return made up to 29 August 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 10/10/1110 October 2011 | REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
| 10/10/1110 October 2011 | REGISTERED OFFICE CHANGED ON 10/10/2011 FROM C/O NIGEL KELLY TOP PROPERTY LTD 153 PICTON ROAD WAVERTREE LIVERPOOL L15 4LG ENGLAND |
| 12/09/1112 September 2011 | REGISTERED OFFICE CHANGED ON 12/09/2011 FROM C/O GAINSBOURGH HOUSE 2 GAINSBOROUGH HOUSE GAINSBOROUGH ROAD LIVERPOOL MERSEYSIDE L15 3HU |
| 12/09/1112 September 2011 | Annual return made up to 29 August 2011 with full list of shareholders |
| 15/02/1115 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 15/10/1015 October 2010 | Annual return made up to 29 August 2010 with full list of shareholders |
| 15/10/1015 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL PATRICK KELLY / 29/08/2010 |
| 15/10/1015 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PASCHAL MC CRUMLISH / 29/08/2010 |
| 30/01/1030 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 08/10/098 October 2009 | Annual return made up to 29 August 2009 with full list of shareholders |
| 08/10/098 October 2009 | REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 16 GREENFIELD ROAD LIVERPOOL MERSEYSIDE L13 3BN |
| 27/02/0927 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 23/10/0823 October 2008 | RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS |
| 04/09/084 September 2008 | REGISTERED OFFICE CHANGED ON 04/09/2008 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY |
| 20/06/0820 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
| 16/05/0816 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 4 |
| 29/02/0829 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
| 11/01/0811 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
| 30/10/0730 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 17/09/0717 September 2007 | RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS |
| 17/09/0717 September 2007 | NEW DIRECTOR APPOINTED |
| 17/09/0717 September 2007 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/04/07 |
| 08/09/078 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 29/08/0629 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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