- Company Overview for GOURMET KITCHENWARE LIMITED (06611674)
- Filing history for GOURMET KITCHENWARE LIMITED (06611674)
- People for GOURMET KITCHENWARE LIMITED (06611674)
- More for GOURMET KITCHENWARE LIMITED (06611674)
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 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
16 Jul 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
08 Jul 2014 | AD01 | Registered office address changed from Gourmet Kitchenware Holly Bank Road Lindley Huddersfield HD3 3JE England on 8 July 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
03 Jul 2013 | AR01 |
Annual return made up to 4 June 2013 with full list of shareholders
|
|
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
26 Jun 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
21 Nov 2011 | AD01 | Registered office address changed from 17 St Ann's Square Manchester M2 7PW on 21 November 2011 | |
21 Nov 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 September 2011 | |
27 Aug 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Jul 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders | |
01 Jul 2010 | CH01 | Director's details changed for Susan Bailey on 4 June 2010 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Feb 2010 | AA01 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 | |
04 Sep 2009 | 288b | Appointment terminated director nicholas bailey | |
07 Jul 2009 | 363a | Return made up to 04/06/09; full list of members | |
04 Jun 2008 | NEWINC | Incorporation |