Advanced company searchLink opens in new window

KITCHEN PLUS LIMITED

Company number 05735049

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)
27 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2011 DS01 Application to strike the company off the register
06 May 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
Statement of capital on 2011-05-06
  • GBP 10
11 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
12 Oct 2010 AP03 Appointment of Ian Andrew Cawtheray as a secretary
06 Aug 2010 AD01 Registered office address changed from 36 Carisbrooke Road Newport Isle of Wight PO30 1BW on 6 August 2010
06 May 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
06 May 2010 TM01 Termination of appointment of Ian Cawtheray as a director
15 Apr 2010 TM02 Termination of appointment of Ian Cawtheray as a secretary
03 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
09 Jul 2009 363a Return made up to 08/03/09; no change of members
17 Jun 2009 288a Director appointed ian rawlings cawtheray
03 Jun 2009 288c Secretary's Change of Particulars / ian cawtheray / 05/03/2009 / HouseName/Number was: , now: 36; Street was: 26 pell lane, now: carisbrooke road; Post Town was: ryde, now: newport; Post Code was: PO33 3LW, now: PO30 1BW
23 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
02 Sep 2008 287 Registered office changed on 02/09/2008 from 26 pell lane ryde isle of wight PO33 3LW
04 Jun 2008 363s Return made up to 08/03/08; full list of members
04 Jun 2008 288a Director appointed philip david sandercock
23 Jan 2008 288b Director resigned
18 Oct 2007 AA Total exemption full accounts made up to 31 March 2007
03 May 2007 363s Return made up to 08/03/07; full list of members
03 May 2007 363(288) Secretary's particulars changed;director's particulars changed
10 Jul 2006 287 Registered office changed on 10/07/06 from: 17 leighwood close ryde PO33 2UR
08 Mar 2006 NEWINC Incorporation