Advanced company searchLink opens in new window

EVEREST KITCHENS LIMITED

Company number 04025411

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2012 SOAS(A) Voluntary strike-off action has been suspended
06 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2012 DS01 Application to strike the company off the register
25 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
16 Jul 2012 TM01 Termination of appointment of Simon James Jarman as a director on 4 July 2012
10 Jul 2012 MA Memorandum and Articles of Association
03 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
Statement of capital on 2012-07-03
  • GBP 1
14 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 May 2012 AP01 Appointment of Mr Peter John Williamson as a director on 27 April 2012
01 May 2012 AP03 Appointment of Mr Richard Meirion Warwick-Saunders as a secretary on 27 April 2012
01 Feb 2012 TM01 Termination of appointment of Mark Simon Griffith Hopley as a director on 12 January 2012
26 Jan 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Alan Jordan was registered on 26/01/2012.
13 Jan 2012 AP01 Appointment of Mr Alan James Jordan as a director on 22 December 2011
  • ANNOTATION Clarification a second filed AP01 for Alan Jordan was registered on 26/01/2012.
15 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
28 Jun 2011 AA Accounts for a dormant company made up to 31 October 2010
02 Aug 2010 AA Accounts for a dormant company made up to 31 October 2009
15 Jul 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
15 Jun 2010 TM02 Termination of appointment of Edward Smethurst as a secretary
09 Jun 2010 CH01 Director's details changed for Mark Simon Griffith Hopley on 1 June 2010
13 May 2010 CH01 Director's details changed for Simon James Jarman on 12 October 2009
18 Aug 2009 AA Accounts made up to 31 October 2008
06 Jul 2009 363a Return made up to 03/07/09; full list of members
24 Oct 2008 288c Secretary's Change of Particulars / edward smethurst / 22/10/2008 / HouseName/Number was: , now: enterprise works; Street was: ashworth brook farm, now: salthill road; Area was: meadow head lane norden, now: ; Post Town was: rochdale, now: clitheroe; Post Code was: OL11 5UL, now: BB7 1PE; Country was: , now: united kingdom; Occupation was: , now: s