KELLAWAY COMMERCIAL LIMITED

06782499
PARKSTONE HOUSE 23 PARK AVENUE BARRY VALE OF GLAMORGAN CF62 7RL

Documents

Documents
Date Category Description Pages
21 Jun 2016 gazette Gazette Dissolved Compulsory 1 Buy now
05 Apr 2016 gazette Gazette Notice Compulsory 1 Buy now
17 Feb 2016 officers Termination of appointment of director (Leighton Kellaway) 1 Buy now
04 Nov 2015 accounts Annual Accounts 3 Buy now
08 Feb 2015 annual-return Annual Return 3 Buy now
28 Oct 2014 accounts Annual Accounts 3 Buy now
09 Jan 2014 annual-return Annual Return 3 Buy now
30 Oct 2013 accounts Annual Accounts 5 Buy now
10 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jan 2013 annual-return Annual Return 3 Buy now
10 Jan 2013 officers Change of particulars for director (Leighton Kellaway) 2 Buy now
10 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Oct 2012 accounts Annual Accounts 3 Buy now
06 Jan 2012 annual-return Annual Return 3 Buy now
11 Aug 2011 accounts Annual Accounts 3 Buy now
06 Jan 2011 annual-return Annual Return 3 Buy now
06 Jan 2011 officers Change of particulars for director (Leighton Kellaway) 2 Buy now
08 Jul 2010 accounts Annual Accounts 3 Buy now
31 Jan 2010 annual-return Annual Return 4 Buy now
31 Jan 2010 officers Change of particulars for director (Leighton Kellaway) 2 Buy now
12 Jan 2009 officers Appointment terminated director irene harrison 1 Buy now
12 Jan 2009 officers Director appointed leighton alexander kellaway 2 Buy now
12 Jan 2009 address Registered office changed on 12/01/2009 from crown house 64 whitchurch road cardiff CF14 3LX 1 Buy now
05 Jan 2009 incorporation Incorporation Company 13 Buy now