KELPAC DEVELOPMENTS LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

13/02/2513 February 2025 Application to strike the company off the register

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/03/2429 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

02/10/232 October 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2021-04-30

View Document

10/08/2110 August 2021 Satisfaction of charge 3 in full

View Document

10/08/2110 August 2021 Satisfaction of charge 059183790007 in full

View Document

10/08/2110 August 2021 Satisfaction of charge 4 in full

View Document

10/08/2110 August 2021 Satisfaction of charge 059183790006 in full

View Document

10/08/2110 August 2021 Satisfaction of charge 2 in full

View Document

10/08/2110 August 2021 Satisfaction of charge 5 in full

View Document

10/08/2110 August 2021 Satisfaction of charge 1 in full

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

13/06/1813 June 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 28 RIDLEY ROAD RIDLEY ROAD LIVERPOOL L6 6DN ENGLAND

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

21/06/1721 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059183790007

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/11/1624 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059183790006

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 2 HALLGARTH PICKERING NORTH YORKSHIRE YO18 7AW

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/09/154 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/09/1422 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/10/1315 October 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

04/09/124 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

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

View Document

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

View Document

12/09/1112 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/10/1015 October 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

15/10/1015 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL PATRICK KELLY / 29/08/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PASCHAL MC CRUMLISH / 29/08/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/10/098 October 2009 Annual return made up to 29 August 2009 with full list of shareholders

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 16 GREENFIELD ROAD LIVERPOOL MERSEYSIDE L13 3BN

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

20/06/0820 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/05/0816 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 4

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

11/01/0811 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0730 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0717 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/04/07

View Document

08/09/078 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0629 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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