PETER CHAN'S KITCHEN LIMITED

1-3 Eastgate Row 1-3 Eastgate Row, CH1 1LQ
StatusDISSOLVED
Company No.03746064
CategoryPrivate Limited Company
Incorporated06 Apr 1999
Age25 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 years, 7 months, 8 days

SUMMARY

PETER CHAN'S KITCHEN LIMITED is an dissolved private limited company with number 03746064. It was incorporated 25 years, 2 months, 12 days ago, on 06 April 1999 and it was dissolved 3 years, 7 months, 8 days ago, on 10 November 2020. The company address is 1-3 Eastgate Row 1-3 Eastgate Row, CH1 1LQ.



Company Fillings

Gazette dissolved compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger William Morgan

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Wolfe

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Keith Wolfe

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Brooks

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Brooks

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Jun 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 13 Apr 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr david antony brooks

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/2008 to 30/09/2008

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed ms emma louise brooks

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director wendy mcburney

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / wendy mcburney / 09/12/2008

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / wendy mcburney / 09/12/2008

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 04/12/08\gbp si 98@1=98\gbp ic 2/100\

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director lucy hancock

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed miss wendy mcburney

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed miss lucy hancock

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jane ashton

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mesut ozongan

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary mehmet senturk

Documents

View document PDF

Resolution

Date: 12 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 27/11/07--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 27/07/07 from: 2ND floor refuge house 33-37 watergate row chester cheshire CH21 2LE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/07 to 31/05/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 19/06/06 from: 37/43 white friars chester cheshire CH1 1QD

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 12 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 27 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 04 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/00; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/00 to 31/08/00

Documents

View document PDF

Legacy

Date: 02 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 13/04/99 from: 9 abbey square chester CH1 2HU

Documents

View document PDF

Legacy

Date: 13 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 06 Apr 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AESIR DESIGN LTD

30 LAKING LANE,DRIFFIELD,YO25 3YR

Number:10992692
Status:ACTIVE
Category:Private Limited Company

COUSINS PIZZA LTD

926 RINGWOOD ROAD,BOURNEMOUTH,BH11 8NL

Number:10177026
Status:ACTIVE
Category:Private Limited Company

FIRED HEARTH LIMITED

SAMS 1 RYCROFT AVENUE,PETERBOROUGH,PE6 8NT

Number:09974223
Status:ACTIVE
Category:Private Limited Company

HAYWARD INVESTMENTS LIMITED

UNIT 7 PICKHILL BUSINESS CENTRE,TENTERDEN,TN30 7LZ

Number:03991188
Status:ACTIVE
Category:Private Limited Company

NEWBEVER ENGINEERS LIMITED

GLENMAYE,PARBOLD,WN8 7EB

Number:01739559
Status:LIQUIDATION
Category:Private Limited Company

THE YORKSHIRE SALAD COMPANY LIMITED

110 HARCOURT DRIVE,HARROGATE,HG1 5AB

Number:10852582
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source