- Company Overview for TAKE TWO KITCHENS LIMITED (01991965)
- Filing history for TAKE TWO KITCHENS LIMITED (01991965)
- People for TAKE TWO KITCHENS LIMITED (01991965)
- Charges for TAKE TWO KITCHENS LIMITED (01991965)
- Insolvency for TAKE TWO KITCHENS LIMITED (01991965)
- More for TAKE TWO KITCHENS LIMITED (01991965)
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) |
---|---|---|---|
14 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Feb 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 January 2019 | |
23 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 18 January 2018 | |
23 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 18 January 2017 | |
29 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 January 2016 | |
12 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 January 2015 | |
27 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 January 2013 | |
19 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 January 2014 | |
06 Mar 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
31 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
31 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
31 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2012 | AR01 |
Annual return made up to 24 November 2011 with full list of shareholders
Statement of capital on 2012-01-10
|
|
09 Jan 2012 | AD01 | Registered office address changed from 2 Phorpres Close Cygnet Park Hampton Peterborough PE7 8FZ on 9 January 2012 | |
10 Oct 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 September 2011 | |
17 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 May 2011 | AP01 | Appointment of Iain Christopher Forsythe as a director | |
26 May 2011 | AD01 | Registered office address changed from Unit 1 Clarendon Drive the Parkway Tipton West Midlands DY4 0QA on 26 May 2011 | |
26 May 2011 | SH01 |
Statement of capital following an allotment of shares on 18 May 2011
|
|
26 May 2011 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Dec 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
05 Feb 2010 | TM01 | Termination of appointment of Douglas Mills as a director | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |