- Company Overview for EARLS KITCHEN LIMITED (08325399)
- Filing history for EARLS KITCHEN LIMITED (08325399)
- People for EARLS KITCHEN LIMITED (08325399)
- More for EARLS KITCHEN LIMITED (08325399)
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) |
---|---|---|---|
02 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2019 | DS01 | Application to strike the company off the register | |
06 Dec 2018 | AA | Micro company accounts made up to 31 December 2017 | |
29 Nov 2018 | AD01 | Registered office address changed from 7-9 Station Road Hesketh Bank Preston PR4 6SN England to 40 Marshside Road Southport Merseyside PR9 9th on 29 November 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
28 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Feb 2017 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Mar 2016 | CERTNM | Company name changed lead paint removal LIMITED\certificate issued on 04/03/16 | |
04 Mar 2016 | CONNOT | Change of name notice | |
25 Feb 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-02-25
|
|
24 Feb 2016 | AD01 | Registered office address changed from Window Repair Co 320 Haydock Lane Haydock St Helens Merseyside WA11 9UY to 7-9 Station Road Hesketh Bank Preston PR4 6SN on 24 February 2016 | |
24 Feb 2016 | TM01 | Termination of appointment of David John Larner as a director on 10 December 2015 | |
24 Feb 2016 | TM01 | Termination of appointment of Angela Lesley Larner as a director on 10 December 2015 | |
24 Feb 2016 | TM02 | Termination of appointment of David Larner as a secretary on 10 December 2015 | |
24 Feb 2016 | AP01 | Appointment of Mrs Susan Lesley Rhodes as a director on 10 December 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-04-20
|
|
10 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
11 Dec 2012 | NEWINC |
Incorporation
|