KITCHENS 4U UK LIMITED

Dsi Business Recovery Ashfield House Dsi Business Recovery Ashfield House, Ossett, WF5 8AL
StatusDISSOLVED
Company No.06415876
CategoryPrivate Limited Company
Incorporated02 Nov 2007
Age16 years, 6 months, 19 days
JurisdictionEngland Wales
Dissolution05 Nov 2019
Years4 years, 6 months, 16 days

SUMMARY

KITCHENS 4U UK LIMITED is an dissolved private limited company with number 06415876. It was incorporated 16 years, 6 months, 19 days ago, on 02 November 2007 and it was dissolved 4 years, 6 months, 16 days ago, on 05 November 2019. The company address is Dsi Business Recovery Ashfield House Dsi Business Recovery Ashfield House, Ossett, WF5 8AL.



Company Fillings

Gazette dissolved liquidation

Date: 05 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Address

Type: AD01

Old address: 175 Warning Tongue Lane Doncaster South Yorkshire DN4 6TU

New address: Dsi Business Recovery Ashfield House Illingworth Street Ossett WF5 8AL

Change date: 2018-11-30

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 02 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-02

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2011

Action Date: 22 Nov 2011

Category: Address

Type: AD01

Old address: 64 Balby Road Doncaster South Yorkshire DN4 0JL

Change date: 2011-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2010

Action Date: 02 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-02

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Cavnor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 02 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-02

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Denis Fennelly

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2010

Action Date: 23 Apr 2010

Category: Address

Type: AD01

Old address: 24 Sunflower Gardens Bessacarr Doncaster South Yorkshire DN4 7DR

Change date: 2010-04-23

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2010

Action Date: 16 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-16

Capital : 3 GBP

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Douglas Cavnor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 03/09/2009 from 64 balby road doncaster south yorkshire DN4 0JL

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 25/06/2009 from 70 balby road doncaster south yorkshire DN4 0JL

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephanie mcgrath

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2008 to 30/04/2009

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Address

Type: 287

Description: Registered office changed on 09/05/2008 from badgers holt, norwith hill newington doncaster DN10 6BU

Documents

View document PDF

Incorporation company

Date: 02 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOTCONNECT LIMITED

3, THE EXCHANGE,CHESTER,CH1 1DA

Number:10521274
Status:ACTIVE
Category:Private Limited Company

OWEN CART ASSOCIATES LIMITED

SUITE 2,DARLINGTON,DL3 7SD

Number:11627167
Status:ACTIVE
Category:Private Limited Company

PMG MEDIA LIMITED

1 KINGSCROFT DRIVE,BROUGH,HU15 1FH

Number:07871956
Status:ACTIVE
Category:Private Limited Company

PRB ELECTRICAL LTD

22 SELWORTHY DRIVE,WARRINGTON,WA4 2HT

Number:11901820
Status:ACTIVE
Category:Private Limited Company

RAVN SYSTEMS LIMITED

843 FINCHLEY ROAD,LONDON,NW11 8NA

Number:07116204
Status:ACTIVE
Category:Private Limited Company

THE BARBER SHOP (OKEHAMPTON) LIMITED

5 WEST STREET,OKEHAMPTON,EX20 1HQ

Number:07774430
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