Advanced company searchLink opens in new window

CAL KITCHEN LIMITED

Company number 10280089

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)
18 May 2023 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 20 October 2022
21 Apr 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Oct 2021 AD01 Registered office address changed from 1 Whitehall Riverside Leeds LS1 4BN England to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 29 October 2021
28 Oct 2021 LIQ02 Statement of affairs
28 Oct 2021 600 Appointment of a voluntary liquidator
28 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-21
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
20 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
09 Jun 2020 AA Micro company accounts made up to 31 December 2019
17 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
16 Jan 2020 AD01 Registered office address changed from Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT United Kingdom to 1 Whitehall Riverside Leeds LS1 4BN on 16 January 2020
16 Jan 2020 TM01 Termination of appointment of Jamie Guy Joseph Dilasser as a director on 26 September 2018
31 Oct 2019 AA Micro company accounts made up to 31 December 2018
27 Aug 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
25 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with updates
20 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
18 May 2018 AP01 Appointment of Mr Jamie Guy Joseph Dilasser as a director on 13 February 2018
18 May 2018 TM01 Termination of appointment of Ian Kendrew as a director on 22 January 2018
13 Apr 2018 AA01 Previous accounting period shortened from 14 January 2018 to 31 December 2017
12 Apr 2018 AA01 Previous accounting period extended from 31 July 2017 to 14 January 2018
01 Aug 2017 PSC08 Notification of a person with significant control statement
01 Aug 2017 CS01 Confirmation statement made on 14 July 2017 with updates