- Company Overview for KITCHENS & INTERIOR DESIGN LIMITED (06703403)
- Filing history for KITCHENS & INTERIOR DESIGN LIMITED (06703403)
- People for KITCHENS & INTERIOR DESIGN LIMITED (06703403)
- Insolvency for KITCHENS & INTERIOR DESIGN LIMITED (06703403)
- More for KITCHENS & INTERIOR DESIGN LIMITED (06703403)
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) |
---|---|---|---|
20 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2019 | |
07 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2018 | |
23 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2018 | |
10 Oct 2017 | AD01 | Registered office address changed from 39 Castle Street Leicester Leicestershire LE1 5WN to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 10 October 2017 | |
28 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2017 | |
06 Sep 2016 | 4.20 | Statement of affairs with form 4.19 | |
06 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 December 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
03 Sep 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
01 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
05 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders | |
01 Nov 2010 | CH01 | Director's details changed for Andrea Fawaz on 22 September 2010 |