- Company Overview for 24-SEVEN KITCHEN & GRANITE SOLUTIONS LTD (05856922)
- Filing history for 24-SEVEN KITCHEN & GRANITE SOLUTIONS LTD (05856922)
- People for 24-SEVEN KITCHEN & GRANITE SOLUTIONS LTD (05856922)
- Charges for 24-SEVEN KITCHEN & GRANITE SOLUTIONS LTD (05856922)
- Insolvency for 24-SEVEN KITCHEN & GRANITE SOLUTIONS LTD (05856922)
- More for 24-SEVEN KITCHEN & GRANITE SOLUTIONS LTD (05856922)
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
|
|
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 |