- Company Overview for ADVANCED COMMERCIAL KITCHENS LIMITED (02426685)
- Filing history for ADVANCED COMMERCIAL KITCHENS LIMITED (02426685)
- People for ADVANCED COMMERCIAL KITCHENS LIMITED (02426685)
- Charges for ADVANCED COMMERCIAL KITCHENS LIMITED (02426685)
- Insolvency for ADVANCED COMMERCIAL KITCHENS LIMITED (02426685)
- More for ADVANCED COMMERCIAL KITCHENS LIMITED (02426685)
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
|
|
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
|
|
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
|
|
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
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 |