- Company Overview for EASY KITCHEN COMPANY LTD (06022576)
- Filing history for EASY KITCHEN COMPANY LTD (06022576)
- People for EASY KITCHEN COMPANY LTD (06022576)
- Charges for EASY KITCHEN COMPANY LTD (06022576)
- Insolvency for EASY KITCHEN COMPANY LTD (06022576)
- More for EASY KITCHEN COMPANY LTD (06022576)
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) |
---|---|---|---|
09 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Oct 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 May 2015 | |
16 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 30 May 2014 | |
09 Jul 2013 | AD01 | Registered office address changed from Unit 2 Bilsthorpe Business Park, Eakring Road Bilsthorpe Newark Nottinghamshire NG22 8ST United Kingdom on 9 July 2013 | |
13 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
13 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
13 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2013 | AR01 |
Annual return made up to 7 December 2012 with full list of shareholders
Statement of capital on 2013-03-11
|
|
11 Mar 2013 | TM01 | Termination of appointment of Timothy Forsey as a director | |
11 Mar 2013 | TM02 | Termination of appointment of Victoria Forsey as a secretary | |
09 Mar 2013 | TM01 | Termination of appointment of Timothy Forsey as a director | |
09 Mar 2013 | TM02 | Termination of appointment of Victoria Forsey as a secretary | |
30 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
20 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2011 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2011 | AP01 | Appointment of Mr Timothy John Forsey as a director | |
05 Jan 2011 | AP01 | Appointment of Mr Nadeem Khan as a director | |
12 Nov 2010 | AP01 | Appointment of Mr Jeffrey Anthony Vianna as a director | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Sep 2010 | AD01 | Registered office address changed from 6 London Road Newark Notts NG24 1TW England on 16 September 2010 | |
26 Aug 2010 | TM01 | Termination of appointment of Timothy Forsey as a director |