- Company Overview for CLEVELAND KITCHENS (HULL) LIMITED (08553899)
- Filing history for CLEVELAND KITCHENS (HULL) LIMITED (08553899)
- People for CLEVELAND KITCHENS (HULL) LIMITED (08553899)
- Insolvency for CLEVELAND KITCHENS (HULL) LIMITED (08553899)
- More for CLEVELAND KITCHENS (HULL) LIMITED (08553899)
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
|
|
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
|
|
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
|
|
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
|
|
03 Jun 2013 | NEWINC | Incorporation |