- Company Overview for CAL KITCHEN LIMITED (10280089)
- Filing history for CAL KITCHEN LIMITED (10280089)
- People for CAL KITCHEN LIMITED (10280089)
- Insolvency for CAL KITCHEN LIMITED (10280089)
- More for CAL KITCHEN LIMITED (10280089)
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
|
|
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 |