Advanced company searchLink opens in new window

COZY KITCHEN LTD

Company number 07494174

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)
14 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 28 June 2017
26 Aug 2016 4.68 Liquidators' statement of receipts and payments to 28 June 2016
09 Jul 2015 AD01 Registered office address changed from Studio 8 7 Cromwell Crescent London SW5 9QN to 24 Conduit Place London W2 1EP on 9 July 2015
08 Jul 2015 4.20 Statement of affairs with form 4.19
08 Jul 2015 600 Appointment of a voluntary liquidator
08 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-29
26 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
14 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-14
  • GBP 1,000
14 Feb 2015 TM01 Termination of appointment of Kevin Mcfadden as a director on 13 February 2015
14 Feb 2015 TM01 Termination of appointment of Thomas Burchfield as a director on 13 February 2015
17 Feb 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
17 Feb 2014 AP01 Appointment of Mr Thomas Burchfield as a director
17 Feb 2014 AP01 Appointment of Mr Kevin Mcfadden as a director
17 Feb 2014 TM01 Termination of appointment of Jonathan Jones as a director
17 Feb 2014 TM01 Termination of appointment of Robert Shaw as a director
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Feb 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
18 Jan 2013 AA01 Current accounting period extended from 31 January 2013 to 31 March 2013
20 Dec 2012 AA Total exemption small company accounts made up to 31 January 2012
26 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
13 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
30 Jun 2011 AP01 Appointment of Mr Robert Piers Shaw as a director
30 Jun 2011 AP01 Appointment of Mr Jonathon Jones as a director