About

Registered Number: 04700024
Date of Incorporation: 18/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 29 Ray Street, Heanor, Derbyshire, DE75 7GE

 

High Life Kitchens Ltd was registered on 18 March 2003, it's status at Companies House is "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAINTER, Philip William 18 March 2003 - 1
GILBERT, David Alan 18 March 2003 05 July 2004 1
Secretary Name Appointed Resigned Total Appointments
PAINTER, Angela 05 July 2004 - 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 21 December 2012
DISS40 - Notice of striking-off action discontinued 21 July 2012
AR01 - Annual Return 20 July 2012
GAZ1 - First notification of strike-off action in London Gazette 17 July 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 04 August 2009
CERTNM - Change of name certificate 01 July 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 11 July 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 25 October 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
363s - Annual Return 23 April 2004
288a - Notice of appointment of directors or secretaries 10 May 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
287 - Change in situation or address of Registered Office 10 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.