KITCHEN CONTRACTS (STAMFORD) LIMITED

04864246
RESOLUTION HOUSE CITY OFFICE PARK CRUSADER ROAD LINCOLN LN6 7AS

Documents

Documents
Date Category Description Pages
06 Feb 2019 gazette Gazette Dissolved Liquidation 1 Buy now
06 Nov 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
20 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Apr 2018 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
27 Mar 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
27 Mar 2018 resolution Resolution 1 Buy now
06 Mar 2018 accounts Annual Accounts 2 Buy now
29 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2017 accounts Annual Accounts 2 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 May 2016 accounts Annual Accounts 10 Buy now
02 Sep 2015 annual-return Annual Return 3 Buy now
24 Mar 2015 accounts Annual Accounts 11 Buy now
30 Sep 2014 annual-return Annual Return 3 Buy now
04 Apr 2014 accounts Annual Accounts 10 Buy now
16 Sep 2013 annual-return Annual Return 3 Buy now
09 Apr 2013 accounts Annual Accounts 10 Buy now
07 Sep 2012 annual-return Annual Return 3 Buy now
16 Apr 2012 accounts Annual Accounts 10 Buy now
02 Sep 2011 annual-return Annual Return 3 Buy now
02 Sep 2011 officers Termination of appointment of secretary (Devina Brandwood) 1 Buy now
08 Apr 2011 accounts Annual Accounts 4 Buy now
27 Aug 2010 annual-return Annual Return 4 Buy now
27 Aug 2010 officers Change of particulars for secretary (Devina Brandwood) 2 Buy now
27 Aug 2010 officers Change of particulars for director (Malcolm Brandwood) 2 Buy now
30 Mar 2010 accounts Annual Accounts 4 Buy now
19 Sep 2009 annual-return Return made up to 12/08/09; full list of members 3 Buy now
02 Jun 2009 accounts Annual Accounts 7 Buy now
22 Sep 2008 annual-return Return made up to 12/08/08; full list of members 3 Buy now
26 Mar 2008 accounts Annual Accounts 10 Buy now
07 Sep 2007 annual-return Return made up to 12/08/07; full list of members 6 Buy now
30 May 2007 accounts Annual Accounts 10 Buy now
01 Sep 2006 annual-return Return made up to 12/08/06; full list of members 6 Buy now
16 Jun 2006 accounts Annual Accounts 10 Buy now
09 Sep 2005 annual-return Return made up to 12/08/05; full list of members 6 Buy now
06 Apr 2005 accounts Annual Accounts 10 Buy now
20 Oct 2004 annual-return Return made up to 12/08/04; full list of members 6 Buy now
15 Apr 2004 mortgage Particulars of mortgage/charge 3 Buy now
14 Aug 2003 officers New director appointed 1 Buy now
14 Aug 2003 address Registered office changed on 14/08/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ 1 Buy now
14 Aug 2003 officers New secretary appointed 1 Buy now
14 Aug 2003 officers Director resigned 1 Buy now
14 Aug 2003 officers Secretary resigned 1 Buy now
14 Aug 2003 officers Director resigned 1 Buy now
12 Aug 2003 incorporation Incorporation Company 11 Buy now