Founded in 2003, Kitchen Plus [holbeach] Ltd are based in Peterborough in Cambridgeshire. We do not know the number of employees at this company. There is only one director listed for this company in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARKILLIE, Valerie Ann | 21 January 2003 | 27 January 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 October 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 03 July 2015 | |
4.68 - Liquidator's statement of receipts and payments | 11 March 2015 | |
RESOLUTIONS - N/A | 10 February 2014 | |
RESOLUTIONS - N/A | 10 February 2014 | |
4.20 - N/A | 10 February 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 February 2014 | |
AD01 - Change of registered office address | 28 January 2014 | |
MR01 - N/A | 28 January 2014 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 31 January 2013 | |
AA - Annual Accounts | 02 November 2012 | |
MG01 - Particulars of a mortgage or charge | 16 June 2012 | |
AR01 - Annual Return | 30 January 2012 | |
TM02 - Termination of appointment of secretary | 30 January 2012 | |
MG01 - Particulars of a mortgage or charge | 29 November 2011 | |
MG01 - Particulars of a mortgage or charge | 03 September 2011 | |
AA - Annual Accounts | 23 August 2011 | |
MG01 - Particulars of a mortgage or charge | 02 August 2011 | |
MG01 - Particulars of a mortgage or charge | 02 August 2011 | |
MG01 - Particulars of a mortgage or charge | 30 July 2011 | |
AR01 - Annual Return | 01 February 2011 | |
MG01 - Particulars of a mortgage or charge | 13 October 2010 | |
MG01 - Particulars of a mortgage or charge | 09 September 2010 | |
AA - Annual Accounts | 21 June 2010 | |
MG01 - Particulars of a mortgage or charge | 12 May 2010 | |
MG01 - Particulars of a mortgage or charge | 12 May 2010 | |
MG01 - Particulars of a mortgage or charge | 13 April 2010 | |
MG01 - Particulars of a mortgage or charge | 17 February 2010 | |
AR01 - Annual Return | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
CH03 - Change of particulars for secretary | 26 January 2010 | |
395 - Particulars of a mortgage or charge | 01 October 2009 | |
395 - Particulars of a mortgage or charge | 23 July 2009 | |
AA - Annual Accounts | 02 June 2009 | |
395 - Particulars of a mortgage or charge | 01 May 2009 | |
395 - Particulars of a mortgage or charge | 25 April 2009 | |
363a - Annual Return | 22 January 2009 | |
AA - Annual Accounts | 15 August 2008 | |
395 - Particulars of a mortgage or charge | 05 June 2008 | |
395 - Particulars of a mortgage or charge | 25 January 2008 | |
363a - Annual Return | 25 January 2008 | |
AA - Annual Accounts | 23 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 November 2007 | |
363a - Annual Return | 14 March 2007 | |
395 - Particulars of a mortgage or charge | 23 December 2006 | |
AA - Annual Accounts | 01 December 2006 | |
395 - Particulars of a mortgage or charge | 27 October 2006 | |
395 - Particulars of a mortgage or charge | 08 June 2006 | |
395 - Particulars of a mortgage or charge | 13 April 2006 | |
363a - Annual Return | 06 April 2006 | |
395 - Particulars of a mortgage or charge | 27 March 2006 | |
AA - Annual Accounts | 21 November 2005 | |
395 - Particulars of a mortgage or charge | 12 August 2005 | |
395 - Particulars of a mortgage or charge | 03 August 2005 | |
395 - Particulars of a mortgage or charge | 12 March 2005 | |
395 - Particulars of a mortgage or charge | 01 February 2005 | |
363s - Annual Return | 01 February 2005 | |
AA - Annual Accounts | 24 November 2004 | |
363s - Annual Return | 19 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 February 2004 | |
287 - Change in situation or address of Registered Office | 24 February 2003 | |
288a - Notice of appointment of directors or secretaries | 14 February 2003 | |
288a - Notice of appointment of directors or secretaries | 14 February 2003 | |
288b - Notice of resignation of directors or secretaries | 14 February 2003 | |
288b - Notice of resignation of directors or secretaries | 14 February 2003 | |
NEWINC - New incorporation documents | 21 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 January 2014 | Outstanding |
N/A |
CH1 | 04 May 2012 | Outstanding |
N/A |
Legal charge | 18 November 2011 | Outstanding |
N/A |
Legal charge | 31 August 2011 | Outstanding |
N/A |
Legal charge | 29 July 2011 | Outstanding |
N/A |
Legal charge | 08 October 2010 | Outstanding |
N/A |
Legal charge | 07 September 2010 | Outstanding |
N/A |
Legal charge | 11 May 2010 | Outstanding |
N/A |
Legal charge | 11 May 2010 | Outstanding |
N/A |
Legal charge | 09 April 2010 | Outstanding |
N/A |
Legal charge | 16 February 2010 | Outstanding |
N/A |
Legal charge | 23 September 2009 | Outstanding |
N/A |
Mortgage | 21 July 2009 | Outstanding |
N/A |
Mortgage | 29 April 2009 | Outstanding |
N/A |
Mortgage | 24 April 2009 | Outstanding |
N/A |
Mortgage | 04 June 2008 | Outstanding |
N/A |
Mortgage | 24 January 2008 | Outstanding |
N/A |
Mortgage | 22 December 2006 | Outstanding |
N/A |
Mortgage | 26 October 2006 | Outstanding |
N/A |
Mortgage deed | 05 June 2006 | Fully Satisfied |
N/A |
Mortgage | 12 April 2006 | Outstanding |
N/A |
Mortgage deed | 21 March 2006 | Outstanding |
N/A |
Mortgage deed | 11 August 2005 | Outstanding |
N/A |
Debenture | 24 July 2005 | Outstanding |
N/A |
Mortgage | 10 March 2005 | Outstanding |
N/A |
Mortgage | 31 January 2005 | Outstanding |
N/A |