- Company Overview for VILLAGE KITCHENS (SANDGATE) LIMITED (03006214)
- Filing history for VILLAGE KITCHENS (SANDGATE) LIMITED (03006214)
- People for VILLAGE KITCHENS (SANDGATE) LIMITED (03006214)
- Charges for VILLAGE KITCHENS (SANDGATE) LIMITED (03006214)
- Insolvency for VILLAGE KITCHENS (SANDGATE) LIMITED (03006214)
- More for VILLAGE KITCHENS (SANDGATE) LIMITED (03006214)
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) |
---|---|---|---|
24 Apr 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 17 January 2012 | |
24 Jan 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Jul 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
07 Jul 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
05 Jul 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
21 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
15 Jun 2011 | 4.20 | Statement of affairs with form 4.19 | |
15 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
20 May 2011 | AD01 | Registered office address changed from Village Kitchens Ashford Road High Halden Ashford Kent TN26 3LJ England on 20 May 2011 | |
04 May 2011 | AR01 |
Annual return made up to 5 January 2011 with full list of shareholders
Statement of capital on 2011-05-04
|
|
03 May 2011 | CH01 | Director's details changed for Richard David Heywood on 1 May 2010 | |
03 May 2011 | AP03 | Appointment of Mrs Joanna Elizabeth Heywood as a secretary | |
03 May 2011 | CH01 | Director's details changed for Joanna Elizabeth Heywood on 1 May 2010 | |
03 May 2011 | TM02 | Termination of appointment of David Coombes as a secretary | |
17 Feb 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
24 Aug 2010 | AD01 | Registered office address changed from 131-133 Enbrook Valley Sandgate Folkestone Kent CT20 3NE on 24 August 2010 | |
05 May 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
23 Feb 2010 | AR01 | Annual return made up to 5 January 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Richard David Heywood on 22 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Joanna Elizabeth Heywood on 22 February 2010 | |
03 Feb 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
02 Feb 2009 | 363a | Return made up to 05/01/09; full list of members | |
15 Apr 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
22 Jan 2008 | 363a | Return made up to 05/01/08; full list of members |