- Company Overview for ILLUSTRATE KITCHENS LTD (09296801)
- Filing history for ILLUSTRATE KITCHENS LTD (09296801)
- People for ILLUSTRATE KITCHENS LTD (09296801)
- Insolvency for ILLUSTRATE KITCHENS LTD (09296801)
- More for ILLUSTRATE KITCHENS LTD (09296801)
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
|
|
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
|
|
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
|
|
15 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 14 April 2015
|