Advanced company searchLink opens in new window

CKOS KITCHENS LTD

Company number NI070586

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)
08 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2017 L22(NI) Completion of winding up
16 May 2011 COCOMP Order of court to wind up
11 May 2011 TM01 Termination of appointment of Michael O'boyle as a director
19 Nov 2010 TM01 Termination of appointment of Oisin O'kane as a director
11 Nov 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
Statement of capital on 2010-11-11
  • GBP 4
11 Nov 2010 CH01 Director's details changed for Neil John O'boyle on 24 September 2010
11 Nov 2010 CH01 Director's details changed for Oisin Charles O'kane on 24 September 2010
11 Nov 2010 CH01 Director's details changed for Michael O'boyle on 24 September 2010
25 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2010 TM01 Termination of appointment of Christopher Larkin as a director
16 Oct 2009 AR01 Annual return made up to 24 September 2009 with full list of shareholders
06 Aug 2009 233(NI) Change of ARD
14 May 2009 98-2(NI) Return of allot of shares
26 Jan 2009 402(NI) Pars re mortage
19 Dec 2008 296(NI) Change of dirs/sec
19 Dec 2008 295(NI) Change in sit reg add
19 Dec 2008 296(NI) Change of dirs/sec
19 Dec 2008 296(NI) Change of dirs/sec
19 Dec 2008 296(NI) Change of dirs/sec
12 Nov 2008 UDM+A(NI) Updated mem and arts
07 Nov 2008 CERTC(NI) Cert change
07 Nov 2008 CNRES(NI) Resolution to change name