- Company Overview for BEDOU KITCHEN LIMITED (06766275)
- Filing history for BEDOU KITCHEN LIMITED (06766275)
- People for BEDOU KITCHEN LIMITED (06766275)
- Insolvency for BEDOU KITCHEN LIMITED (06766275)
- More for BEDOU KITCHEN LIMITED (06766275)
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) |
---|---|---|---|
29 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
29 May 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 12 August 2011 | |
23 Aug 2010 | 4.20 | Statement of affairs with form 4.19 | |
23 Aug 2010 | 600 | Appointment of a voluntary liquidator | |
23 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2010 | AD01 | Registered office address changed from Bearl Farm Stocksfield Northumberland NE43 7AJ on 11 August 2010 | |
17 Feb 2010 | TM01 | Termination of appointment of Colin Johnston as a director | |
10 Feb 2010 | AR01 |
Annual return made up to 5 December 2009 with full list of shareholders
Statement of capital on 2010-02-10
|
|
10 Feb 2010 | CH01 | Director's details changed for Mr Colin Stuart Johnston on 31 January 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Mr Hossain Rezaei on 31 January 2010 | |
28 Jan 2010 | 88(2) | Ad 29/12/08 gbp si 237500@1=237500 gbp ic 262500/500000 | |
28 Jan 2010 | 88(2) | Ad 29/12/08 gbp si 12500@1=12500 gbp ic 250000/262500 | |
26 Jan 2009 | 88(2) | Ad 29/12/08 gbp si 249999@1=249999 gbp ic 1/250000 | |
26 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2008 | NEWINC | Incorporation |