Advanced company searchLink opens in new window

KITCHEN LOGISTICS LTD

Company number 06427185

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)
03 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
21 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2011 TM01 Termination of appointment of Philip Evers as a director
06 Oct 2010 TM02 Termination of appointment of Adrian Kirk as a secretary
05 Feb 2010 AR01 Annual return made up to 14 November 2009 with full list of shareholders
Statement of capital on 2010-02-05
  • GBP 2
05 Feb 2010 CH01 Director's details changed for Philip Evers on 1 October 2009
14 Sep 2009 AA Total exemption small company accounts made up to 30 April 2009
29 Jan 2009 363a Return made up to 14/11/08; full list of members
29 Jan 2009 288b Appointment Terminated Director julie evers
05 Jun 2008 287 Registered office changed on 05/06/2008 from first floor winners house 177 cross street sale cheshire M33 7JQ
01 May 2008 288b Appointment Terminated Secretary julie evers
01 May 2008 288a Secretary appointed adrian christopher kirk
07 Feb 2008 225 Accounting reference date extended from 30/11/08 to 30/04/09
18 Dec 2007 288a New secretary appointed
18 Dec 2007 288a New director appointed
18 Dec 2007 288a New director appointed
18 Dec 2007 288b Secretary resigned
18 Dec 2007 288b Director resigned
14 Nov 2007 NEWINC Incorporation