Advanced company searchLink opens in new window

KITCHTOWN LIMITED

Company number 05419073

Filter by category

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)
07 Nov 2023 AD01 Registered office address changed from C/O Absolute Recovery Limited Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 7 November 2023
17 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 17 May 2023
05 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 17 May 2022
04 Jun 2021 AD01 Registered office address changed from 29 Harcourt Street London W1H 4HS England to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 4 June 2021
01 Jun 2021 600 Appointment of a voluntary liquidator
01 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-18
01 Jun 2021 LIQ02 Statement of affairs
01 Mar 2021 AA Unaudited abridged accounts made up to 30 November 2019
12 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
15 Apr 2020 PSC01 Notification of Edwina Sally Morrison as a person with significant control on 6 April 2020
15 Apr 2020 PSC07 Cessation of Hamish Mckay Morrison as a person with significant control on 5 February 2020
06 Apr 2020 TM01 Termination of appointment of Hamish Mckay Morrison as a director on 5 February 2020
03 Sep 2019 AA Total exemption full accounts made up to 30 November 2018
14 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
05 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
18 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with updates
12 Apr 2018 PSC01 Notification of Hamish Mckay Morrison as a person with significant control on 8 April 2017
01 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
10 May 2017 AD01 Registered office address changed from The Workshop Straight Hill Wingmore Elham Canterbury Kent CT4 6LT to 29 Harcourt Street London W1H 4HS on 10 May 2017
12 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
02 Feb 2017 TM02 Termination of appointment of Susan Wetenhall as a secretary on 27 January 2017
22 Nov 2016 MR01 Registration of charge 054190730011, created on 2 November 2016
12 Oct 2016 MR01 Registration of charge 054190730010, created on 29 September 2016