- Company Overview for KITCHEN WAREHOUSE (HX) LTD (05225236)
- Filing history for KITCHEN WAREHOUSE (HX) LTD (05225236)
- People for KITCHEN WAREHOUSE (HX) LTD (05225236)
- Insolvency for KITCHEN WAREHOUSE (HX) LTD (05225236)
- More for KITCHEN WAREHOUSE (HX) LTD (05225236)
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
|
|
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
|
|
18 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
09 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |