Advanced company searchLink opens in new window

ILLUSTRATE KITCHENS LTD

Company number 09296801

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)
27 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 24 January 2022
07 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 24 January 2021
03 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 24 January 2020
08 May 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
21 Feb 2019 COM1 Establishment of creditors or liquidation committee
13 Feb 2019 600 Appointment of a voluntary liquidator
13 Feb 2019 LIQ02 Statement of affairs
13 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-25
28 Jan 2019 AD01 Registered office address changed from 210 High Street Guildford GU1 3JB England to 2nd Floor Shaw House 2-3 Tunsgate Guildford Surrey GU1 3QT on 28 January 2019
12 Dec 2018 CS01 Confirmation statement made on 6 November 2018 with updates
09 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
30 Aug 2018 AA Micro company accounts made up to 31 December 2017
25 Apr 2018 AD01 Registered office address changed from 3 Bank Buildings 149 High Street Cranleigh Surrey GU6 8BB to 210 High Street Guildford GU1 3JB on 25 April 2018
17 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
13 Jul 2017 AA Micro company accounts made up to 31 December 2016
18 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
01 Aug 2016 AA Micro company accounts made up to 31 December 2015
01 Aug 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 December 2015
01 Jul 2016 SH01 Statement of capital following an allotment of shares on 8 December 2015
  • GBP 2
14 Jan 2016 CH01 Director's details changed for Mr Darren Aspandad Contractor on 14 January 2016
09 Dec 2015 CH01 Director's details changed for Mr Darren Aspandad Contractor on 9 December 2015
07 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
15 Apr 2015 SH01 Statement of capital following an allotment of shares on 14 April 2015
  • GBP 1