Advanced company searchLink opens in new window

ADVANCED COMMERCIAL KITCHENS LIMITED

Company number 02426685

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)
04 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
04 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 15 July 2022
15 Aug 2022 AD01 Registered office address changed from 38-42 Newport Street Swindon SN1 3DR to Hermes House Fire Fly Avenue Swindon SN2 2GA on 15 August 2022
17 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 15 July 2021
15 Aug 2020 AD01 Registered office address changed from Advanced Enterprise House Farrington Fields Trading Estate Farrington Gurney Bristol BS39 6UU United Kingdom to 38-42 Newport Street Swindon SN1 3DR on 15 August 2020
30 Jul 2020 600 Appointment of a voluntary liquidator
30 Jul 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-16
30 Jul 2020 LIQ02 Statement of affairs
14 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 30 April 2019
20 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
11 Apr 2019 AA Micro company accounts made up to 30 April 2018
14 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
29 Jan 2018 AA Micro company accounts made up to 30 April 2017
17 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
13 Mar 2017 AD01 Registered office address changed from C/O Albert J Pope Westfield Court Third Avenue Westfield Midsomer Norton Bath BA3 4XD to Advanced Enterprise House Farrington Fields Trading Estate Farrington Gurney Bristol BS39 6UU on 13 March 2017
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
27 Jan 2017 TM02 Termination of appointment of Yuk Fai Wong as a secretary on 26 January 2017
17 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
22 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
13 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
22 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
15 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013