Advanced company searchLink opens in new window

24-SEVEN KITCHEN & GRANITE SOLUTIONS LTD

Company number 05856922

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)
13 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2015 2.35B Notice of move from Administration to Dissolution on 30 March 2015
31 Oct 2014 2.24B Administrator's progress report to 6 April 2014
22 Oct 2014 LIQ MISC OC Court order INSOLVENCY:Court Order to replace administrator
22 Oct 2014 2.40B Notice of appointment of replacement/additional administrator
22 Oct 2014 2.39B Notice of vacation of office by administrator
16 Jun 2014 F2.18 Notice of deemed approval of proposals
15 May 2014 2.17B Statement of administrator's proposal
16 Apr 2014 AD01 Registered office address changed from Units 7 & 8 Kirk Sandall Network Centre Kirk Lane, Kirk Sandall Doncaster South Yorkshire DN3 1GZ United Kingdom on 16 April 2014
15 Apr 2014 2.12B Appointment of an administrator
11 Sep 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
11 Sep 2013 TM01 Termination of appointment of James Parkin-Schofield as a director
08 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
29 May 2013 AP01 Appointment of James Parkin-Schofield as a director
30 Apr 2013 TM01 Termination of appointment of James Parkin-Schofield as a director
15 Feb 2013 TM02 Termination of appointment of James Parkin-Schofield as a secretary
12 Feb 2013 AD01 Registered office address changed from Unit 7 Network Centre, Doncaster Road Kirk Sandall Doncaster South Yorkshire DN3 1HP Uk on 12 February 2013
06 Aug 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
06 Sep 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
21 Jun 2011 CH01 Director's details changed for Mr James Parkin on 28 May 2011
21 Jun 2011 CH03 Secretary's details changed for Mr James Parkin on 28 May 2011
17 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
14 Jul 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders