- Company Overview for PRESTON'S KITCHEN LIMITED (08906512)
- Filing history for PRESTON'S KITCHEN LIMITED (08906512)
- People for PRESTON'S KITCHEN LIMITED (08906512)
- Registers for PRESTON'S KITCHEN LIMITED (08906512)
- More for PRESTON'S KITCHEN LIMITED (08906512)
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) |
---|---|---|---|
03 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jun 2019 | DS01 | Application to strike the company off the register | |
14 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
01 Mar 2018 | AD01 | Registered office address changed from Unit 4 Millennium City Park Preston Lancashire PR2 5BW to Seed House Cumeragh Lane Whittingham Preston PR3 2JB on 1 March 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
22 Feb 2017 | AD03 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
22 Feb 2017 | AD02 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Sep 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 | |
15 Apr 2015 | TM01 | Termination of appointment of William John Bamford as a director on 10 April 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
21 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-21
|