KITCHEN ELEMENTS LIMITED

04579687
CLEMATIS COTTAGE 32 LOW STARTFORTH ROAD BARNARD CASTLE CO. DURHAM DL12 9AU

Documents

Documents
Date Category Description Pages
05 Nov 2019 gazette Gazette Dissolved Voluntary 1 Buy now
20 Aug 2019 gazette Gazette Notice Voluntary 1 Buy now
13 Aug 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Dec 2018 accounts Annual Accounts 5 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Sep 2018 officers Change of particulars for director (David John Messenger) 2 Buy now
03 Sep 2018 officers Change of particulars for director (David John Messenger) 2 Buy now
03 Sep 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2017 accounts Annual Accounts 8 Buy now
02 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Oct 2016 accounts Annual Accounts 5 Buy now
02 Nov 2015 annual-return Annual Return 5 Buy now
02 Nov 2015 officers Termination of appointment of secretary (Kenneth French Forsyth) 1 Buy now
08 Sep 2015 accounts Annual Accounts 5 Buy now
03 Nov 2014 annual-return Annual Return 5 Buy now
28 Aug 2014 accounts Annual Accounts 5 Buy now
08 Nov 2013 annual-return Annual Return 5 Buy now
04 Jun 2013 accounts Annual Accounts 6 Buy now
22 Nov 2012 annual-return Annual Return 5 Buy now
25 Jul 2012 accounts Annual Accounts 11 Buy now
21 Nov 2011 annual-return Annual Return 5 Buy now
22 Sep 2011 accounts Annual Accounts 6 Buy now
10 Dec 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Nov 2010 accounts Annual Accounts 6 Buy now
08 Nov 2010 annual-return Annual Return 5 Buy now
27 Jan 2010 accounts Annual Accounts 6 Buy now
20 Nov 2009 annual-return Annual Return 5 Buy now
20 Nov 2009 address Move Registers To Sail Company 1 Buy now
20 Nov 2009 address Change Sail Address Company 1 Buy now
20 Nov 2009 officers Change of particulars for director (David John Messenger) 2 Buy now
30 Dec 2008 accounts Annual Accounts 7 Buy now
03 Nov 2008 annual-return Return made up to 01/11/08; full list of members 3 Buy now
08 Feb 2008 officers Secretary resigned;director resigned 1 Buy now
08 Feb 2008 officers New secretary appointed 2 Buy now
29 Dec 2007 accounts Annual Accounts 6 Buy now
01 Nov 2007 annual-return Return made up to 01/11/07; full list of members 2 Buy now
01 Nov 2007 officers Director's particulars changed 1 Buy now
06 Feb 2007 address Registered office changed on 06/02/07 from: 10 stadium business court millennium way pride park derby DE24 8HP 2 Buy now
24 Nov 2006 annual-return Return made up to 01/11/06; full list of members 7 Buy now
17 Aug 2006 accounts Annual Accounts 5 Buy now
17 Nov 2005 annual-return Return made up to 01/11/05; full list of members 7 Buy now
15 Aug 2005 accounts Annual Accounts 5 Buy now
26 Oct 2004 annual-return Return made up to 01/11/04; full list of members 7 Buy now
17 Aug 2004 accounts Annual Accounts 4 Buy now
13 May 2004 address Registered office changed on 13/05/04 from: sterling house 6 interchange 25 bus park bostocks lane sandiacre, nottingham NG10 5QG 1 Buy now
18 Mar 2004 accounts Accounting reference date extended from 30/11/03 to 31/03/04 1 Buy now
03 Dec 2003 annual-return Return made up to 01/11/03; full list of members 7 Buy now
08 Nov 2002 address Registered office changed on 08/11/02 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
07 Nov 2002 officers New director appointed 1 Buy now
07 Nov 2002 officers New secretary appointed;new director appointed 1 Buy now
07 Nov 2002 officers Secretary resigned 1 Buy now
07 Nov 2002 officers Director resigned 1 Buy now
01 Nov 2002 incorporation Incorporation Company 16 Buy now