- Company Overview for CENTRALISED KITCHEN LTD (11807635)
- Filing history for CENTRALISED KITCHEN LTD (11807635)
- People for CENTRALISED KITCHEN LTD (11807635)
- Insolvency for CENTRALISED KITCHEN LTD (11807635)
- More for CENTRALISED KITCHEN LTD (11807635)
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
|
|
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
Statement of capital on 2019-02-05
|