PREMIER KITCHENS LIMITED
Status | DISSOLVED |
Company No. | 04105821 |
Category | Private Limited Company |
Incorporated | 10 Nov 2000 |
Age | 23 years, 5 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 27 Mar 2024 |
Years | 1 month, 9 days |
SUMMARY
PREMIER KITCHENS LIMITED is an dissolved private limited company with number 04105821. It was incorporated 23 years, 5 months, 25 days ago, on 10 November 2000 and it was dissolved 1 month, 9 days ago, on 27 March 2024. The company address is 7 St Petersgate, Stockport, SK1 1EB.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 27 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Dec 2022
Action Date: 01 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-11-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Nov 2021
Action Date: 01 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-11-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Dec 2020
Action Date: 01 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-11-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Nov 2019
Action Date: 01 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-11-01
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2018
Action Date: 23 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-23
New address: 7 st Petersgate Stockport SK1 1EB
Old address: C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF
Documents
Liquidation disclaimer notice
Date: 22 Nov 2018
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 21 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-04
Documents
Change person director company with change date
Date: 29 Mar 2016
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Haywood
Change date: 2014-07-01
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 10 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-10
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 10 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-10
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2014
Action Date: 22 Oct 2014
Category: Address
Type: AD01
Old address: 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN
Change date: 2014-10-22
New address: C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF
Documents
Termination secretary company with name
Date: 21 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Ferman
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 10 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-10
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 10 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-10
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2011
Action Date: 10 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-10
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 10 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-10
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2009
Action Date: 10 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-10
Documents
Legacy
Date: 14 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/2009 to 31/07/2009
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/08; full list of members
Documents
Legacy
Date: 21 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/07; full list of members
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 09 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 25 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 10 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 01 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 20 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Accounts with accounts type dormant
Date: 18 Mar 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 15 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/01; full list of members
Documents
Legacy
Date: 28 Sep 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/01 to 31/05/01
Documents
Legacy
Date: 17 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 15/11/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
Documents
Some Companies
70-74 BRUNSWICK STREET,STOCKTON-ON-TEES,TS18 1DW
Number: | 09574507 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOUIN & BELL ARCHITECTS LIMITED
1 JOHN'S PLACE,EDINBURGH,EH6 7EL
Number: | SC197402 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLENNIUM WEALTH MANAGEMENT LIMITED
HARBEN HOUSE HARBEN PARADE,LONDON,NW3 6LH
Number: | 06947874 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11347369 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHANGHAI WONDERS INTERNATIONAL CO., LTD
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 09012981 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRABOEUF MANOR,GUILDFORD,GU3 1HA
Number: | 07933838 |
Status: | ACTIVE |
Category: | Private Limited Company |