MIKE KELLY LIMITED
Company Documents
Date | Description |
---|---|
17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
11/10/2211 October 2022 | Application to strike the company off the register |
01/10/221 October 2022 | Compulsory strike-off action has been discontinued |
01/10/221 October 2022 | Compulsory strike-off action has been discontinued |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/08/205 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/07/1929 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/05/1826 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/05/1819 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/05/1729 May 2017 | 31/12/16 UNAUDITED ABRIDGED |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/08/1624 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/05/1619 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
12/04/1612 April 2016 | SECRETARY APPOINTED MRS NICOLA KELLY |
12/04/1612 April 2016 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH KELLY |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/06/1511 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/05/1522 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/06/1422 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/05/1419 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/05/1320 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
24/04/1324 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
29/05/1229 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
24/04/1224 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/05/1124 May 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
10/05/1110 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KELLY / 01/10/2009 |
21/05/1021 May 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
22/04/1022 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
09/03/099 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
21/07/0821 July 2008 | REGISTERED OFFICE CHANGED ON 21/07/2008 FROM HAMILTON, 13 THE NURSERIES LINSTOCK CARLISLE CUMBRIA CA6 4RR |
09/07/089 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
20/05/0820 May 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
03/09/073 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
21/05/0721 May 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
30/04/0730 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
29/08/0629 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
22/05/0622 May 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
01/08/051 August 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
25/05/0525 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
04/06/044 June 2004 | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
02/06/042 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
01/06/041 June 2004 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03 |
23/05/0323 May 2003 | NEW DIRECTOR APPOINTED |
23/05/0323 May 2003 | NEW SECRETARY APPOINTED |
23/05/0323 May 2003 | SECRETARY RESIGNED |
23/05/0323 May 2003 | DIRECTOR RESIGNED |
20/05/0320 May 2003 | 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