Advanced company searchLink opens in new window

STOURBRIDGE KITCHENS LIMITED

Company number 08866687

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2021 DS01 Application to strike the company off the register
26 May 2021 TM01 Termination of appointment of Daniel John Lloyd as a director on 10 May 2021
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2020 AA01 Previous accounting period shortened from 30 December 2019 to 29 December 2019
17 Mar 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
22 Oct 2019 CH01 Director's details changed
08 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
07 Mar 2019 CS01 Confirmation statement made on 29 January 2019 with updates
24 Jan 2019 PSC05 Change of details for In-Toto Kitchens Ltd as a person with significant control on 11 April 2018
24 Jan 2019 PSC02 Notification of In-Toto Kitchens Ltd as a person with significant control on 4 October 2017
21 Dec 2018 AA Micro company accounts made up to 30 December 2017
01 Nov 2018 AD01 Registered office address changed from Cumberland Court 80 Mount Street Nottingham NG1 6HH England to C/O Quality Kitchens Holdings Ltd Suite 133 2-4 Heath Place Bognor Regis West Sussex PO22 9SL on 1 November 2018
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
22 Aug 2018 AP01 Appointment of Mr Daniel John Lloyd as a director on 9 August 2018
22 Aug 2018 PSC07 Cessation of Alno (United Kingdom) Limited as a person with significant control on 4 October 2017
14 Aug 2018 TM01 Termination of appointment of Caroline Gallagher as a director on 6 August 2018
17 May 2018 AA Accounts for a small company made up to 31 December 2016
25 Apr 2018 CS01 Confirmation statement made on 29 January 2018 with updates
19 Jan 2018 AP01 Appointment of Ms Caroline Gallagher as a director on 18 January 2018
15 Nov 2017 AD01 Registered office address changed from 4 the Boulevard, City West One Office Park Gelderd Road Leeds LS12 6NY to Cumberland Court 80 Mount Street Nottingham NG1 6HH on 15 November 2017
25 Oct 2017 AP01 Appointment of Mr Robert Terence Brew as a director on 16 October 2017
05 Oct 2017 TM01 Termination of appointment of Caroline Gallagher as a director on 4 October 2017
29 Sep 2017 TM02 Termination of appointment of Samantha Jane Thackrah as a secretary on 29 September 2017