Advanced company searchLink opens in new window

TAKE TWO KITCHENS LIMITED

Company number 01991965

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up
10 Jan 2012 AR01 Annual return made up to 24 November 2011 with full list of shareholders
Statement of capital on 2012-01-10
  • GBP 154
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
  • GBP 154
26 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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