- Company Overview for SOUTHWEST KITCHENS LIMITED (10569289)
- Filing history for SOUTHWEST KITCHENS LIMITED (10569289)
- People for SOUTHWEST KITCHENS LIMITED (10569289)
- Charges for SOUTHWEST KITCHENS LIMITED (10569289)
- Insolvency for SOUTHWEST KITCHENS LIMITED (10569289)
- More for SOUTHWEST KITCHENS LIMITED (10569289)
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) |
---|---|---|---|
10 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 10 November 2024 | |
09 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 November 2022 | |
20 Jan 2022 | TM01 | Termination of appointment of Stuart John Shaw as a director on 17 November 2021 | |
11 Jan 2022 | TM01 | Termination of appointment of Steven Jonathan Poortman as a director on 11 November 2021 | |
19 Nov 2021 | AD01 | Registered office address changed from C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 19 November 2021 | |
19 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
19 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2021 | LIQ02 | Statement of affairs | |
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2021 | MR04 | Satisfaction of charge 105692890005 in full | |
18 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
24 Dec 2020 | MR04 | Satisfaction of charge 105692890003 in full | |
24 Dec 2020 | MR04 | Satisfaction of charge 105692890001 in full | |
10 Aug 2020 | MR01 | Registration of charge 105692890005, created on 10 August 2020 | |
23 Jul 2020 | AD01 | Registered office address changed from 24 Bridge Street Newport NP20 4SF to C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT on 23 July 2020 | |
25 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
24 Apr 2019 | MR01 | Registration of charge 105692890004, created on 18 April 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
11 Dec 2018 | MR01 | Registration of charge 105692890003, created on 11 December 2018 | |
16 Nov 2018 | AD01 | Registered office address changed from 24 Bridge Street Newport South Wales NP20 4SF to 24 Bridge Street Newport NP20 4SF on 16 November 2018 | |
13 Nov 2018 | MR01 | Registration of charge 105692890002, created on 12 November 2018 | |
28 Aug 2018 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
01 Feb 2018 | AA01 | Current accounting period extended from 31 January 2018 to 30 June 2018 |