Advanced company searchLink opens in new window

CLEVELAND KITCHENS (HULL) LIMITED

Company number 08553899

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)
18 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 19 February 2018
06 Mar 2017 AD01 Registered office address changed from 14-18 New Cleveland Street Hull E Yorkshire HU8 7EX to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 6 March 2017
02 Mar 2017 4.20 Statement of affairs with form 4.19
02 Mar 2017 600 Appointment of a voluntary liquidator
02 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-20
10 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-09-08
  • GBP 100
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
24 Aug 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
19 Aug 2015 TM01 Termination of appointment of Ashley Benjamin Abbey as a director on 18 May 2015
21 Apr 2015 AD01 Registered office address changed from 23 Chantry Lane Grimsby South Humberside DN31 2LP to 14-18 New Cleveland Street Hull E Yorkshire HU8 7EX on 21 April 2015
08 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Jan 2015 AD01 Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to 23 Chantry Lane Grimsby South Humberside DN31 2LP on 16 January 2015
10 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
03 Jun 2013 NEWINC Incorporation