Advanced company searchLink opens in new window

CENTRALISED KITCHEN LTD

Company number 11807635

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)
12 Oct 2024 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 12 May 2023
18 Feb 2023 AD01 Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 18 February 2023
10 Aug 2022 AD01 Registered office address changed from Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 10 August 2022
04 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 12 May 2022
19 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 12 May 2021
30 Jul 2020 LIQ02 Statement of affairs
02 Jun 2020 AD01 Registered office address changed from Whitehall House Feldspar Close Enderby Leicester LE19 4SD United Kingdom to 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 2 June 2020
27 May 2020 600 Appointment of a voluntary liquidator
27 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-13
20 Jan 2020 TM01 Termination of appointment of Jane Holland as a director on 11 December 2019
28 Oct 2019 CH01 Director's details changed for Mr James Michael Sharman on 28 October 2019
28 Oct 2019 PSC05 Change of details for Wide Aperture Holdings Ltd as a person with significant control on 16 September 2019
12 Sep 2019 AD01 Registered office address changed from 8 Narborough Wood Park Desford Road Enderby Leicester LE19 4XT England to Whitehall House Feldspar Close Enderby Leicester LE19 4SD on 12 September 2019
27 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
25 Jun 2019 PSC05 Change of details for Wide Aperture Holdings Ltd as a person with significant control on 18 June 2019
10 Jun 2019 CH01 Director's details changed for Miss Jane Holland on 10 June 2019
10 Jun 2019 AP01 Appointment of Miss Jane Holland as a director on 10 June 2019
10 Jun 2019 AP01 Appointment of Mr Craig David Allen as a director on 10 June 2019
05 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-05
  • GBP 1,000