LIMETREE KITCHEN LIMITED

Bartle House Bartle House, Manchester, M2 3WQ
StatusDISSOLVED
Company No.07267808
CategoryPrivate Limited Company
Incorporated27 May 2010
Age13 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution12 Jan 2022
Years2 years, 4 months, 6 days

SUMMARY

LIMETREE KITCHEN LIMITED is an dissolved private limited company with number 07267808. It was incorporated 13 years, 11 months, 22 days ago, on 27 May 2010 and it was dissolved 2 years, 4 months, 6 days ago, on 12 January 2022. The company address is Bartle House Bartle House, Manchester, M2 3WQ.



Company Fillings

Gazette dissolved liquidation

Date: 12 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation disclaimer notice

Date: 11 Dec 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2020

Action Date: 28 Nov 2020

Category: Address

Type: AD01

Old address: 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB England

New address: Bartle House Oxford Court Manchester M2 3WQ

Change date: 2020-11-28

Documents

View document PDF

Resolution

Date: 17 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Address

Type: AD01

Old address: Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW

Change date: 2019-12-11

New address: 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jun 2015

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Geoffrey Paul Belton

Change date: 2011-07-01

Documents

View document PDF

Change account reference date company previous extended

Date: 28 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 27 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-27

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2014

Action Date: 03 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-03

Old address: 5 - 7 Newbold Street Leamington Spa Warks CV32 4HN England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 27 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change person director company with change date

Date: 28 May 2013

Action Date: 28 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sherry Lee Belton

Change date: 2013-05-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 27 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-27

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jun 2012

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-01

Officer name: Mr Geoffery Paul Belton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

New date: 2011-08-31

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 27 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-27

Documents

View document PDF

Change person secretary company with change date

Date: 09 Aug 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Geoffery Paul Belton

Change date: 2011-07-01

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-01

Officer name: Mrs Sherry Lee Belton

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-01

Officer name: Mr Geoffrey Paul Belton

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Aug 2011

Action Date: 08 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-08

Old address: 17 - 21 Bridgeman Street Walsall West Midlands WS2 9PG England

Documents

View document PDF

Incorporation company

Date: 27 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

21 FILMS LIMITED

21 EDIS STREET,LONDON,NW1 8LE

Number:09405906
Status:ACTIVE
Category:Private Limited Company

A & A MOTOR ENGINEERING LIMITED

NORMANS CORNER,CAMBRIDGE,CB1 5EP

Number:06565086
Status:ACTIVE
Category:Private Limited Company

CAS PAR CAS SCOTLAND LTD

27 DEANHEAD DRIVE,EYEMOUTH,TD14 5RZ

Number:SC542755
Status:ACTIVE
Category:Private Limited Company

LEGAL AND COMPANY LTD

5 KENSINGTON WAY,CHIPPENHAM,SN14 0UG

Number:07666968
Status:ACTIVE
Category:Private Limited Company

PARGON LIMITED

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:04627891
Status:ACTIVE
Category:Private Limited Company
Number:10693976
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