Advanced company searchLink opens in new window

KITCHEN WAREHOUSE (HX) LTD

Company number 05225236

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)
24 Oct 2013 AD01 Registered office address changed from Unit 1 Lower Brear Leeds Road Halifax West Yorkshire HX3 7AG England on 24 October 2013
23 Oct 2013 4.20 Statement of affairs with form 4.19
23 Oct 2013 600 Appointment of a voluntary liquidator
23 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
24 May 2013 AA Total exemption small company accounts made up to 30 September 2012
14 Nov 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
Statement of capital on 2012-11-14
  • GBP 101
18 May 2012 AA Total exemption small company accounts made up to 30 September 2011
09 Nov 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allot 1 share to j palmer 30/09/2011
09 Nov 2011 SH08 Change of share class name or designation
09 Nov 2011 SH01 Statement of capital following an allotment of shares on 30 September 2011
  • GBP 101
08 Nov 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
08 Nov 2011 CH01 Director's details changed for David George Palmer on 30 September 2011
08 Nov 2011 CH01 Director's details changed for Jennielee Palmer on 30 September 2011
08 Nov 2011 CH01 Director's details changed for Ewan Palmer on 30 September 2011
08 Nov 2011 CH03 Secretary's details changed for David George Palmer on 30 September 2011
24 Jun 2011 AD01 Registered office address changed from Palmer & Palmer Savile Park Road Bell Hall Halifax West Yorks HX1 2XP on 24 June 2011
23 Jun 2011 AP01 Appointment of Jennielee Palmer as a director
23 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
19 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2011 AR01 Annual return made up to 8 October 2010 with full list of shareholders
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
05 Jan 2010 AR01 Annual return made up to 8 October 2009 with full list of shareholders
02 Dec 2009 AD01 Registered office address changed from Suite 2.2 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN on 2 December 2009
04 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008