- Company Overview for KITCHEN ODOUR SOLUTIONS LIMITED (05117237)
- Filing history for KITCHEN ODOUR SOLUTIONS LIMITED (05117237)
- People for KITCHEN ODOUR SOLUTIONS LIMITED (05117237)
- Charges for KITCHEN ODOUR SOLUTIONS LIMITED (05117237)
- Insolvency for KITCHEN ODOUR SOLUTIONS LIMITED (05117237)
- More for KITCHEN ODOUR SOLUTIONS LIMITED (05117237)
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) |
---|---|---|---|
05 Aug 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
05 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 21 April 2011 | |
05 May 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 7 February 2011 | |
07 Sep 2010 | 4.68 | Liquidators' statement of receipts and payments to 7 August 2010 | |
09 Mar 2010 | 4.68 | Liquidators' statement of receipts and payments | |
18 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 7 February 2010 | |
18 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 7 August 2009 | |
15 Dec 2009 | AD01 | Registered office address changed from C/O Marshman Price 65 Broad Green Wellingborough Northamptonshire NN8 4LQ on 15 December 2009 | |
26 Feb 2009 | 4.68 | Liquidators' statement of receipts and payments to 7 February 2009 | |
16 Feb 2008 | 4.20 | Statement of affairs | |
16 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2008 | 600 | Appointment of a voluntary liquidator | |
22 Jan 2008 | 287 | Registered office changed on 22/01/08 from: sterling house 31-32 high street wellingborough northants NN8 4HL | |
14 Aug 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
14 Aug 2007 | 363a | Return made up to 04/05/07; full list of members | |
10 Apr 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
14 Sep 2006 | 288b | Director resigned | |
14 Sep 2006 | 288b | Secretary resigned | |
30 Aug 2006 | 288a | New secretary appointed | |
27 Jul 2006 | 287 | Registered office changed on 27/07/06 from: metic house, ripley drive normanton west yorkshire WF6 1QT | |
20 Jun 2006 | 363s | Return made up to 04/05/06; full list of members | |
20 Jun 2006 | 363(288) |
Director's particulars changed;director resigned
|
|
04 Jan 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
23 Aug 2005 | 288a | New director appointed |