- Company Overview for KITCHEN INSTALLATIONS (NUNEATON) LIMITED (07926250)
- Filing history for KITCHEN INSTALLATIONS (NUNEATON) LIMITED (07926250)
- People for KITCHEN INSTALLATIONS (NUNEATON) LIMITED (07926250)
- More for KITCHEN INSTALLATIONS (NUNEATON) LIMITED (07926250)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
11 Apr 2017 | AD01 | Registered office address changed from Suite 17, Building 2/4 Bilton Industrial Estate Humber Avenue Coventry CV3 1JL England to Suite 2, Building 16 Bilton Industrial Estate, Humber Avenue Coventry CV3 1JL on 11 April 2017 | |
14 Dec 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
01 Apr 2016 | AD01 | Registered office address changed from C/O a J Thacker & Co 22 Queens Road Coventry CV1 3EG to Suite 17, Building 2/4 Bilton Industrial Estate Humber Avenue Coventry CV3 1JL on 1 April 2016 | |
01 Apr 2016 | CH01 | Director's details changed for Mr Stephen James Cadman on 19 October 2015 | |
07 May 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
06 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
31 Oct 2014 | AA01 | Previous accounting period extended from 31 January 2014 to 30 April 2014 | |
01 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-06-28
|
|
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 May 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
27 Jan 2012 | NEWINC | Incorporation |