A GOUGH KITCHEN SUPPLIES LIMITED

4th Floor, Fountain Precinct 4th Floor, Fountain Precinct, Sheffield, S1 2JA
StatusLIQUIDATION
Company No.06234515
CategoryPrivate Limited Company
Incorporated02 May 2007
Age17 years, 15 days
JurisdictionEngland Wales

SUMMARY

A GOUGH KITCHEN SUPPLIES LIMITED is an liquidation private limited company with number 06234515. It was incorporated 17 years, 15 days ago, on 02 May 2007. The company address is 4th Floor, Fountain Precinct 4th Floor, Fountain Precinct, Sheffield, S1 2JA.



Company Fillings

Change registered office address company with date old address new address

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Address

Type: AD01

New address: 4th Floor, Fountain Precinct Leopold Street Sheffield S1 2JA

Change date: 2024-04-29

Old address: 1 - 3 Laneham Street Scunthorpe DN15 6LJ United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2023

Action Date: 10 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew John Gough

Change date: 2023-05-10

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2023

Action Date: 10 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-10

Psc name: Katie Ann Gough

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-31

Officer name: Mrs Katie Ann Gough

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Address

Type: AD01

Old address: 1 Kingston Road Scunthorpe South Humberside DN16 2BG England

New address: 1 - 3 Laneham Street Scunthorpe DN15 6LJ

Change date: 2018-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2016

Action Date: 31 May 2016

Category: Address

Type: AD01

Change date: 2016-05-31

New address: 1 Kingston Road Scunthorpe South Humberside DN16 2BG

Old address: Unit 3 Exmoor Avenue Skippingdale Retail Park Scunthorpe North Lincolnshire DN15 8NJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Move registers to registered office company

Date: 29 May 2014

Category: Address

Type: AD04

Documents

View document PDF

Change sail address company with old address

Date: 29 May 2014

Category: Address

Type: AD02

Old address: C/O C H Jefferson & Co 108 Oswald Road Scunthorpe North Lincolnshire DN15 7PA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 02 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Legacy

Date: 30 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 02 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-02

Documents

View document PDF

Move registers to sail company

Date: 22 May 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 22 May 2012

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 22 May 2012

Action Date: 02 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-05-02

Officer name: Katie Ann Drury

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2012

Action Date: 09 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-09

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jun 2011

Action Date: 03 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Katie Ann Drury

Change date: 2011-05-03

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2011

Action Date: 03 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew John Gough

Change date: 2011-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 02 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-02

Documents

View document PDF

Change person director company with change date

Date: 26 May 2011

Action Date: 02 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-02

Officer name: Andrew John Gough

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Apr 2011

Action Date: 05 Apr 2011

Category: Address

Type: AD01

Old address: 1 Valley View Drive Bottesford Scunthorpe North Lincolnshire DN16 3SG United Kingdom

Change date: 2011-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 02 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-02

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 02 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew John Gough

Change date: 2010-05-02

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jul 2010

Action Date: 21 Jul 2010

Category: Address

Type: AD01

Old address: 1 Valley View Drive Bottesford Scunthorpe North Lincolnshire DN16 3SG United Kingdom

Change date: 2010-07-21

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2010

Action Date: 02 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-02

Officer name: Andrew John Gough

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2010

Action Date: 02 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-02

Old address: 18 Nutwell Court, Bottesford Scunthorpe North Lincolnshire DN16 3GL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2010

Action Date: 24 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew John Gough

Change date: 2010-03-24

Documents

View document PDF

Change person secretary company with change date

Date: 24 Mar 2010

Action Date: 24 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-24

Officer name: Katie Ann Drury

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew gough / 02/05/2009

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / katie drury / 02/05/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 02 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIDAFIN LIMITED

BIRCHIN COURT,LONDON,EC3V 9DJ

Number:08857980
Status:ACTIVE
Category:Private Limited Company

GEMTORIA LIMITED

ROSELEIGH 145 NEWTON ROAD,MIDDLESBROUGH,TS9 6DH

Number:03493121
Status:ACTIVE
Category:Private Limited Company

KANE ESTATES LIMITED

6 FIELDHOUSE LANE,STOCKPORT,SK6 7DJ

Number:09426134
Status:ACTIVE
Category:Private Limited Company

TAVMAS LTD

6 LAYTON ROAD,GOSPORT,PO13 0JQ

Number:10158065
Status:ACTIVE
Category:Private Limited Company

THE HOME CLUB LTD

2ND FLOOR BEAUMONT HOUSE,LONDON,SW20 0LW

Number:11038814
Status:ACTIVE
Category:Private Limited Company

THE STABLE COFFE SHOP AND RESTAURANT LTD

26 HIGH STREET,SOHAM,CB7 5HE

Number:10474939
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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