- Company Overview for STONEBRIDGE KITCHENS LIMITED (01856034)
- Filing history for STONEBRIDGE KITCHENS LIMITED (01856034)
- People for STONEBRIDGE KITCHENS LIMITED (01856034)
- Charges for STONEBRIDGE KITCHENS LIMITED (01856034)
- Insolvency for STONEBRIDGE KITCHENS LIMITED (01856034)
- More for STONEBRIDGE KITCHENS LIMITED (01856034)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
16 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 4 March 2017 | |
19 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 March 2016 | |
28 Apr 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
24 Mar 2015 | AD01 | Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 24 March 2015 | |
19 Mar 2015 | 4.20 | Statement of affairs with form 4.19 | |
19 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2015 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
29 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 1 October 2013
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
11 Jan 2013 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
11 Jan 2013 | CH01 | Director's details changed for Jane Anne White on 1 August 2012 | |
11 Jan 2013 | CH01 | Director's details changed for Allan John White on 1 August 2012 | |
11 Jan 2013 | CH03 | Secretary's details changed for Jane Anne White on 1 August 2012 | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Oct 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
07 Sep 2011 | CH01 | Director's details changed for Allan John White on 1 August 2011 | |
07 Sep 2011 | CH01 | Director's details changed for Jane Anne White on 1 August 2011 | |
07 Sep 2011 | CH03 | Secretary's details changed for Jane Anne White on 1 August 2011 |