- Company Overview for GREENSTONE KITCHENS LIMITED (05807731)
- Filing history for GREENSTONE KITCHENS LIMITED (05807731)
- People for GREENSTONE KITCHENS LIMITED (05807731)
- Insolvency for GREENSTONE KITCHENS LIMITED (05807731)
- More for GREENSTONE KITCHENS LIMITED (05807731)
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) |
---|---|---|---|
02 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
02 May 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 5 March 2013 | |
20 Nov 2012 | AD01 | Registered office address changed from C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 20 November 2012 | |
12 Mar 2012 | AD01 | Registered office address changed from 1 Tri Star Business Centre Star Road Partridge Green Horsham West Sussex RH13 8RA United Kingdom on 12 March 2012 | |
12 Mar 2012 | 4.20 | Statement of affairs with form 4.19 | |
12 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
12 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2011 | TM01 | Termination of appointment of David Feeney as a director | |
06 Jul 2011 | AP01 | Appointment of Mr Colin Mackie Whyte as a director | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
23 May 2011 | AR01 |
Annual return made up to 5 May 2011 with full list of shareholders
Statement of capital on 2011-05-23
|
|
16 Mar 2011 | TM02 | Termination of appointment of Sarah Fitzgerald as a secretary | |
10 Mar 2011 | CERTNM |
Company name changed weybridge kitchens LIMITED\certificate issued on 10/03/11
|
|
10 Mar 2011 | CONNOT | Change of name notice | |
14 Jul 2010 | AR01 | Annual return made up to 5 May 2010 with full list of shareholders | |
14 Jul 2010 | AD01 | Registered office address changed from 2 Star Road Partridge Green W Sussex RH13 8RA on 14 July 2010 | |
12 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
05 Jun 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
13 May 2009 | 363a | Return made up to 05/05/09; full list of members | |
16 Feb 2009 | 288b | Appointment terminated director sarah fitzgerald | |
23 May 2008 | 288c | Director's change of particulars / david feeney / 20/05/2008 | |
07 May 2008 | 363a | Return made up to 05/05/08; full list of members | |
15 Apr 2008 | 287 | Registered office changed on 15/04/2008 from 1 tristar business centre star road partridge green west sussex RH13 8RY | |
07 Apr 2008 | 288a | Director appointed sarah jayne fitzgerald |