KITCHENS DIRECT (YORKSHIRE) LIMITED
Status | DISSOLVED |
Company No. | 07871224 |
Category | Private Limited Company |
Incorporated | 05 Dec 2011 |
Age | 12 years, 5 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 27 Jul 2020 |
Years | 3 years, 10 months, 3 days |
SUMMARY
KITCHENS DIRECT (YORKSHIRE) LIMITED is an dissolved private limited company with number 07871224. It was incorporated 12 years, 5 months, 25 days ago, on 05 December 2011 and it was dissolved 3 years, 10 months, 3 days ago, on 27 July 2020. The company address is Xl Business Solutions Premier House Xl Business Solutions Premier House, Cleckheaton, BD19 3TT.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 27 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of affairs
Date: 02 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-08
Old address: 16 Carr Gate Mount Carr Gate Wakefield West Yorkshire WF2 0QP
New address: Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT
Documents
Dissolved compulsory strike off suspended
Date: 08 Jan 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 09 May 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Gazette filings brought up to date
Date: 06 Mar 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Dissolved compulsory strike off suspended
Date: 09 Jan 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 05 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-05
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 05 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-05
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2015
Action Date: 09 Mar 2015
Category: Address
Type: AD01
Old address: 16 Carr Gate Mount Carr Gate Wakefield West Yorkshire WF2 0QP England
Change date: 2015-03-09
New address: 16 Carr Gate Mount Carr Gate Wakefield West Yorkshire WF2 0QP
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2015
Action Date: 09 Mar 2015
Category: Address
Type: AD01
New address: 16 Carr Gate Mount Carr Gate Wakefield West Yorkshire WF2 0QP
Old address: Unit 26 Charles Roberts Office Park Charles Street Horbury Wakefield West Yorkshire WF4 5FH
Change date: 2015-03-09
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Gazette filings brought up to date
Date: 03 May 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2014
Action Date: 05 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-05
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2013
Action Date: 05 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-05
Documents
Some Companies
183A BLACKBERRY LANE,COVENTRY,CV2 3JT
Number: | 09471826 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVINA HOUSE 137-149,LONDON,EC1V 7ET
Number: | 08078599 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PAXTON HOUSE,LONDON,E1 7LS
Number: | OC385479 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
21 GOLD TOPS,NEWPORT,NP20 4PG
Number: | 07705177 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 WILLIAM ROAD,BOURNEMOUTH,BH7 7BB
Number: | 11036147 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ECCLES ROAD,HIGH PEAK,SK23 7EW
Number: | 08508600 |
Status: | ACTIVE |
Category: | Private Limited Company |