Advanced company searchLink opens in new window

DISTINCTIVE KITCHENS (NORTHWEST) LTD

Company number 06264011

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)
15 Mar 2011 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2010 4.68 Liquidators' statement of receipts and payments to 7 December 2010
15 Dec 2010 4.72 Return of final meeting in a creditors' voluntary winding up
10 Sep 2010 4.68 Liquidators' statement of receipts and payments to 19 August 2010
24 Aug 2009 4.20 Statement of affairs with form 4.19
24 Aug 2009 600 Appointment of a voluntary liquidator
24 Aug 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-20
05 Aug 2009 287 Registered office changed on 05/08/2009 from unit 11 dale street industrial estate radcliffe manchester M26 1AD united kingdom
27 Jul 2009 287 Registered office changed on 27/07/2009 from uglow farm broadhead road edgeworth bolton lancashire BL7 0JN
21 Jul 2009 288c Secretary's Change of Particulars / peter mcdonald / 09/07/2009 / Date of Birth was: 10-Mar-1963, now: 10-Mar-1965; HouseName/Number was: , now: flat 29 the landmark; Street was: 9 mount ridge, now: 18 new road; Area was: birtley, now: radcliffe; Post Town was: chester le street, now: manchester; Region was: county durham, now: ; Post Code was: DH3
02 Jun 2009 363a Return made up to 31/05/09; full list of members
06 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
07 Oct 2008 363a Return made up to 31/05/08; full list of members
18 Jun 2007 288a New director appointed
18 Jun 2007 288a New secretary appointed
18 Jun 2007 287 Registered office changed on 18/06/07 from: kemp house 152-160 city road london EC1V 2NX
13 Jun 2007 288b Secretary resigned
13 Jun 2007 288b Director resigned
31 May 2007 NEWINC Incorporation