Advanced company searchLink opens in new window

KEPPELS CUISINE LIMITED

Company number 04496389

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)
23 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2021 WU15 Notice of final account prior to dissolution
28 Nov 2020 WU07 Progress report in a winding up by the court
10 Jan 2020 WU07 Progress report in a winding up by the court
07 Jan 2020 AD01 Registered office address changed from The Grand the Leas Folkestone Kent CT20 2XL to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA on 7 January 2020
08 Feb 2019 WU04 Appointment of a liquidator
09 Jan 2019 COCOMP Order of court to wind up
04 Dec 2018 TM01 Termination of appointment of Michael Stainer as a director on 21 November 2018
04 Dec 2018 TM02 Termination of appointment of Doris Stainer as a secretary on 21 November 2018
15 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
31 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
18 Dec 2016 AA Micro company accounts made up to 31 March 2016
08 Sep 2016 CS01 Confirmation statement made on 26 July 2016 with updates
31 Dec 2015 AA Micro company accounts made up to 31 March 2015
20 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
29 Jul 2015 TM01 Termination of appointment of Robert Brian William Richardson as a director on 29 July 2015
29 Jul 2015 AP01 Appointment of Michael Stainer as a director on 29 July 2015
29 Jul 2015 TM02 Termination of appointment of Michael Stainer as a secretary on 29 July 2015
29 Jul 2015 AP03 Appointment of Mrs Doris Stainer as a secretary on 29 July 2015
31 Dec 2014 AA Micro company accounts made up to 31 March 2014
05 Sep 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Aug 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
22 Aug 2013 AP01 Appointment of Mr Robert Brian William Richardson as a director