- Company Overview for ANDY'S KITCHEN LIMITED (13312445)
- Filing history for ANDY'S KITCHEN LIMITED (13312445)
- People for ANDY'S KITCHEN LIMITED (13312445)
- Insolvency for ANDY'S KITCHEN LIMITED (13312445)
- More for ANDY'S KITCHEN LIMITED (13312445)
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) |
---|---|---|---|
19 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Aug 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Feb 2022 | LIQ02 | Statement of affairs | |
17 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2022 | AD01 | Registered office address changed from 23 Bridgeman Terrace Wigan WN1 1SX United Kingdom to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 31 January 2022 | |
16 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with updates | |
15 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 3 April 2021
|
|
15 Apr 2021 | PSC04 | Change of details for Mr Andrew James Holderness as a person with significant control on 3 April 2021 | |
13 Apr 2021 | AP03 | Appointment of Mrs Donna Frances Holderness as a secretary on 3 April 2021 | |
13 Apr 2021 | AP01 | Appointment of Mrs Donna Frances Holderness as a director on 3 April 2021 | |
06 Apr 2021 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 3 April 2021 | |
06 Apr 2021 | PSC01 | Notification of Andrew James Holderness as a person with significant control on 3 April 2021 | |
06 Apr 2021 | TM01 | Termination of appointment of Michael Duke as a director on 3 April 2021 | |
06 Apr 2021 | AP01 | Appointment of Mr Andrew James Holderness as a director on 3 April 2021 | |
03 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-03
|