Advanced company searchLink opens in new window

KITCHENMASTER (HOLDINGS) LIMITED

Company number NI060150

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)
17 Feb 2021 CH01 Director's details changed for Mr David Michael Mccloy on 17 February 2021
18 Dec 2020 AC92 Restoration by order of the court
19 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2019 DS01 Application to strike the company off the register
30 Jul 2019 CH01 Director's details changed for Jacqueline Walsh on 30 July 2019
13 May 2019 AA Total exemption full accounts made up to 31 August 2018
26 Mar 2019 CH01 Director's details changed for Mr Colin John Stanley on 26 March 2019
30 Aug 2018 AP01 Appointment of Mr Colin John Stanley as a director on 2 August 2018
23 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
23 May 2018 PSC07 Cessation of Brian O'kane as a person with significant control on 27 April 2018
04 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2018 MR01 Registration of charge NI0601500002, created on 27 April 2018
01 May 2018 AP01 Appointment of Mr Michael Hamilton Irvine as a director on 27 April 2018
01 May 2018 PSC02 Notification of Kitchenmaster Group Limited as a person with significant control on 27 April 2018
28 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
09 Aug 2017 CS01 Confirmation statement made on 18 July 2017 with updates
22 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
01 Sep 2016 CS01 Confirmation statement made on 18 July 2016 with updates
19 May 2016 AA Total exemption small company accounts made up to 31 August 2015
29 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100,000
30 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
21 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100,000
19 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
31 Oct 2013 MR04 Satisfaction of charge 1 in full