- Company Overview for HOWDEN KITCHENS SUPPLIES (HOLDINGS) LIMITED (05656172)
- Filing history for HOWDEN KITCHENS SUPPLIES (HOLDINGS) LIMITED (05656172)
- People for HOWDEN KITCHENS SUPPLIES (HOLDINGS) LIMITED (05656172)
- Charges for HOWDEN KITCHENS SUPPLIES (HOLDINGS) LIMITED (05656172)
- Insolvency for HOWDEN KITCHENS SUPPLIES (HOLDINGS) LIMITED (05656172)
- More for HOWDEN KITCHENS SUPPLIES (HOLDINGS) LIMITED (05656172)
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 Feb 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Nov 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
14 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
14 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2011 | 4.70 | Declaration of solvency | |
14 Jul 2011 | AD01 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 14 July 2011 | |
06 Jan 2011 | AR01 |
Annual return made up to 30 December 2010 with full list of shareholders
Statement of capital on 2011-01-06
|
|
17 May 2010 | AA | Full accounts made up to 26 December 2009 | |
15 Jan 2010 | AR01 | Annual return made up to 30 December 2009 with full list of shareholders | |
29 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
29 Oct 2009 | AD02 | Register inspection address has been changed | |
29 Oct 2009 | CH03 | Secretary's details changed for Caroline Frances Bishop on 1 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Mark Philip William Robson on 1 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Sarah Elizabeth Louise Rigby on 1 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Robert Raymond Fenwick on 1 October 2009 | |
07 May 2009 | AA | Full accounts made up to 27 December 2008 | |
20 Jan 2009 | 363a | Return made up to 30/12/08; full list of members | |
09 Jan 2009 | 288b | Appointment Terminated Director gerard hughes | |
08 Oct 2008 | AA | Full accounts made up to 29 December 2007 | |
18 Sep 2008 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2008 | 288c | Secretary's Change of Particulars / caroline bishop / 23/06/2008 / HouseName/Number was: , now: 22; Street was: 46 hillfield court, now: constable house; Area was: , now: eton college road; Post Code was: NW3 4BG, now: NW3 3QA | |
27 Jun 2008 | 288c | Director's Change of Particulars / sarah rigby / 23/06/2008 / HouseName/Number was: , now: woodhouse cottage; Street was: woodhouse cottage, now: main street; Area was: main street thorganby, now: thorganby; Post Town was: n york, now: york; Region was: yorkshire, now: north yorkshire | |
20 Feb 2008 | 363a | Return made up to 30/12/07; full list of members | |
20 Feb 2008 | 288a | New director appointed | |
20 Feb 2008 | 288a | New director appointed |