Advanced company searchLink opens in new window

KITCHEN DESIGN SERVICES (HIGHAM FERRERS) LTD.

Company number 06984673

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)
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2015 SOAS(A) Voluntary strike-off action has been suspended
12 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
02 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2014 DS01 Application to strike the company off the register
07 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
06 Feb 2014 CERTNM Company name changed kitchen makeovers LIMITED\certificate issued on 06/02/14
  • RES15 ‐ Change company name resolution on 2014-01-31
06 Feb 2014 CONNOT Change of name notice
21 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
04 Nov 2013 CH01 Director's details changed for Mr Iain Macdonald Smith on 30 October 2013
04 Nov 2013 AD01 Registered office address changed from Rectory Cottage Sharnbrook Road Souldrop Beds MK44 1EX United Kingdom on 4 November 2013
12 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
29 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
14 Aug 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
15 Feb 2012 AA Total exemption small company accounts made up to 31 August 2011
30 Aug 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
30 Dec 2010 AA Total exemption full accounts made up to 31 August 2010
17 Aug 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
17 Aug 2010 CH01 Director's details changed for Iain Macdonald Smith on 7 August 2010
18 Aug 2009 288a Director appointed iain smith
07 Aug 2009 288b Appointment terminated secretary theydon secretaries LIMITED
07 Aug 2009 288b Appointment terminated director elizabeth davies
07 Aug 2009 NEWINC Incorporation