Advanced company searchLink opens in new window

COUNTRY MAID KITCHENS LIMITED

Company number 06437704

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)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 SOAS(A) Voluntary strike-off action has been suspended
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2019 DS01 Application to strike the company off the register
10 Oct 2018 PSC05 Change of details for Kbbf Llp as a person with significant control on 1 October 2018
10 Oct 2018 AP04 Appointment of Kbbf Llp as a secretary on 1 October 2018
10 Oct 2018 TM01 Termination of appointment of Kbbf Llp as a director on 1 October 2018
10 Oct 2018 TM02 Termination of appointment of Michael Adrian Holmes as a secretary on 1 October 2018
15 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
07 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
26 Feb 2018 AD01 Registered office address changed from The Moorings Plucks Gutter Stourmouth Canterbury CT3 1JB England to 50 Dane Road Margate Kent CT9 2AA on 26 February 2018
05 Sep 2017 AA Micro company accounts made up to 31 December 2016
24 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
27 Jul 2017 AD01 Registered office address changed from C/O Cmk Accounts 1 st. Nicholas Court St. Nicholas at Wade Birchington Kent CT7 0PT England to The Moorings Plucks Gutter Stourmouth Canterbury CT3 1JB on 27 July 2017
29 Sep 2016 AA Micro company accounts made up to 31 December 2015
24 Aug 2016 CS01 Confirmation statement made on 24 August 2016 with updates
24 Aug 2016 AP01 Appointment of Mr Martin Holmes as a director on 24 August 2016
24 Aug 2016 AP02 Appointment of Kbbf Llp as a director on 24 August 2016
24 Aug 2016 TM01 Termination of appointment of Knot Flooring Limited as a director on 24 August 2016
09 Aug 2016 AD01 Registered office address changed from Unit 1 st Nicholas Court St. Nicholas at Wade Thanet Kent CT7 0PT to C/O Cmk Accounts 1 st. Nicholas Court St. Nicholas at Wade Birchington Kent CT7 0PT on 9 August 2016
08 Aug 2016 AP02 Appointment of Knot Flooring Limited as a director on 30 June 2016
08 Aug 2016 TM01 Termination of appointment of Michael Adrian Holmes as a director on 30 June 2016
10 May 2016 AP01 Appointment of Mr Michael Adrian Holmes as a director on 1 January 2016
04 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 4
04 Dec 2015 AD01 Registered office address changed from Unit 1 st Nicholas Court Farm Court Road St Nicholas at Wade Birchington Kent CT7 0PT to Unit 1 st Nicholas Court St. Nicholas at Wade Thanet Kent CT7 0PT on 4 December 2015