KELVIN WAY PROPERTIES LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

29/09/2329 September 2023 Application to strike the company off the register

View Document

19/04/2319 April 2023 Satisfaction of charge 080013210005 in full

View Document

19/04/2319 April 2023 Satisfaction of charge 080013210004 in full

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

11/05/2211 May 2022 Registered office address changed from Protega Buildings Kelvin Way West Bromwich West Midlands B70 7JZ to Axalta Powder Coating Systems Limited Whessoe Road Darlington DL3 0XH on 2022-05-11

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

04/08/214 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

28/08/2028 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR FARRELL DOLAN

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS

View Document

03/06/193 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

02/07/182 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080013210005

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / THE INDEPENDENT COATINGS GROUP LIMITED / 01/06/2017

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE INDEPENDENT COATINGS GROUP LIMITED

View Document

23/03/1823 March 2018 CESSATION OF PHILIP ANTHONY BUCK AS A PSC

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / THE INDEPENDENT COATINGS GROUP LIMITED / 01/06/2017

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

03/01/183 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080013210004

View Document

27/12/1727 December 2017 ADOPT ARTICLES 15/12/2017

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR JAMES IAN BLENKINSOPP

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR MICHAEL KEITH DAVIS

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP BUCK

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, SECRETARY JULIA RIVETT

View Document

21/06/1721 June 2017 CURREXT FROM 30/09/2017 TO 31/12/2017 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

21/06/1721 June 2017 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL SMITH

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN CULLEN

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES STOKES

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STRONACH

View Document

16/06/1716 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080013210002

View Document

16/06/1716 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080013210003

View Document

01/06/171 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

18/05/1618 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

13/04/1613 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED PHILIP ANTHONY BUCK

View Document

08/05/158 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080013210003

View Document

08/05/158 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080013210002

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR JAMES ANDREW STOKES

View Document

07/05/157 May 2015 DIRECTOR APPOINTED GRAHAM CHARLES STRONACH

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

06/05/156 May 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

06/05/156 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/03/1523 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

03/01/153 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

04/04/144 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

27/12/1327 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

07/05/137 May 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

27/09/1227 September 2012 SECRETARY APPOINTED JULIA RIVETT

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM

View Document

19/04/1219 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/04/1219 April 2012 COMPANY NAME CHANGED CORROLESS CORROSION CONTROL LIMITED CERTIFICATE ISSUED ON 19/04/12

View Document

18/04/1218 April 2012 COMPANY NAME CHANGED ENSCO 926 LIMITED CERTIFICATE ISSUED ON 18/04/12

View Document

18/04/1218 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR SEAN ANTHONY CULLEN

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED ROBERT MICHAEL SMITH

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

11/04/1211 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED NIGEL ERNEST SMITH

View Document

22/03/1222 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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