KITCHEN UPDATES (SOUTH EAST) LIMITED

04847116
WILSON FIELD LIMITED, THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS

Documents

Documents
Date Category Description Pages
05 Jan 2024 gazette Gazette Dissolved Liquidation 1 Buy now
05 Oct 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
25 Sep 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
24 Aug 2023 insolvency Liquidation Voluntary Removal Of Liquidator By Court 30 Buy now
15 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Apr 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
15 Apr 2023 resolution Resolution 1 Buy now
15 Apr 2023 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
09 Mar 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
31 Jan 2023 gazette Gazette Notice Compulsory 1 Buy now
08 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
26 Jan 2022 officers Change of particulars for director (Mr Kevin Higgins) 2 Buy now
26 Jan 2022 officers Change of particulars for director (Mr David Kevin Higgins) 2 Buy now
26 Jan 2022 officers Termination of appointment of secretary (John Clive Andrews) 1 Buy now
26 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2021 accounts Annual Accounts 3 Buy now
30 Apr 2021 accounts Annual Accounts 3 Buy now
09 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2020 accounts Annual Accounts 2 Buy now
13 Mar 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Mar 2019 gazette Gazette Notice Compulsory 1 Buy now
11 Mar 2019 accounts Annual Accounts 2 Buy now
09 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2017 accounts Annual Accounts 2 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Dec 2016 accounts Annual Accounts 3 Buy now
11 Mar 2016 annual-return Annual Return 5 Buy now
27 Dec 2015 accounts Annual Accounts 3 Buy now
07 Mar 2015 annual-return Annual Return 5 Buy now
07 Mar 2015 officers Termination of appointment of director (Michael Thomas Morris) 1 Buy now
28 Dec 2014 accounts Annual Accounts 3 Buy now
24 Oct 2014 annual-return Annual Return 6 Buy now
13 Feb 2014 officers Appointment of director (Mr David Higgins) 2 Buy now
27 Jan 2014 annual-return Annual Return 5 Buy now
29 Dec 2013 accounts Annual Accounts 3 Buy now
30 Jan 2013 annual-return Annual Return 5 Buy now
28 Dec 2012 accounts Annual Accounts 4 Buy now
31 Jan 2012 annual-return Annual Return 5 Buy now
25 Nov 2011 accounts Annual Accounts 4 Buy now
27 Jan 2011 annual-return Annual Return 5 Buy now
07 Jan 2011 accounts Annual Accounts 7 Buy now
15 Mar 2010 accounts Annual Accounts 7 Buy now
26 Jan 2010 annual-return Annual Return 5 Buy now
26 Jan 2010 officers Change of particulars for director (Kevin Higgins) 2 Buy now
26 Jan 2010 officers Change of particulars for director (Michael Thomas Morris) 2 Buy now
26 Jan 2010 officers Termination of appointment of director (Amanda Akehurst) 1 Buy now
03 Jul 2009 annual-return Return made up to 01/07/09; full list of members 4 Buy now
03 Jul 2009 officers Secretary appointed mr john clive andrews 1 Buy now
03 Jul 2009 officers Appointment terminated secretary kevin higgins 1 Buy now
15 Jun 2009 annual-return Return made up to 28/07/08; full list of members 4 Buy now
26 May 2009 officers Director appointed amanda akehurst 1 Buy now
09 May 2009 address Registered office changed on 09/05/2009 from slade farm higher clovelly bideford devon EX39 5RY 1 Buy now
03 Mar 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Mar 2009 accounts Annual Accounts 8 Buy now
17 Feb 2009 gazette Gazette Notice Compulsary 1 Buy now
08 Jan 2008 accounts Annual Accounts 7 Buy now
23 Aug 2007 annual-return Return made up to 28/07/07; no change of members 7 Buy now
22 Jan 2007 accounts Annual Accounts 6 Buy now
21 Aug 2006 annual-return Return made up to 28/07/06; full list of members 7 Buy now
27 Jan 2006 accounts Annual Accounts 7 Buy now
17 Aug 2005 annual-return Return made up to 28/07/05; full list of members 7 Buy now
12 Jan 2005 accounts Annual Accounts 7 Buy now
09 Sep 2004 annual-return Return made up to 28/07/04; full list of members 7 Buy now
27 Feb 2004 officers New secretary appointed 2 Buy now
20 Sep 2003 officers New director appointed 2 Buy now
10 Sep 2003 officers New director appointed 2 Buy now
10 Sep 2003 capital Ad 01/08/03--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
10 Sep 2003 accounts Accounting reference date shortened from 31/07/04 to 31/03/04 1 Buy now
28 Aug 2003 address Registered office changed on 28/08/03 from: slade farm, higher clovelly bideford north devon EX39 5RY 1 Buy now
30 Jul 2003 officers Secretary resigned 1 Buy now
30 Jul 2003 officers Director resigned 1 Buy now
28 Jul 2003 incorporation Incorporation Company 9 Buy now