Advanced company searchLink opens in new window

KITCHEN INSTALLATIONS (NUNEATON) LIMITED

Company number 07926250

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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