About

Registered Number: 05674025
Date of Incorporation: 12/01/2006 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/11/2017 (6 years and 7 months ago)
Registered Address: SMART INSOLVENCY SOLUTIONS LIMITED, 1 Castle Street, Worcester, WR1 3AA

 

Having been setup in 2006, The Wholesale Kitchen Co Ltd has its registered office in Worcester, it has a status of "Dissolved". We don't currently know the number of employees at the business. This organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 November 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 09 August 2017
4.68 - Liquidator's statement of receipts and payments 28 March 2017
4.68 - Liquidator's statement of receipts and payments 08 April 2016
2.24B - N/A 02 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 30 January 2015
2.34B - N/A 15 January 2015
2.24B - N/A 21 August 2014
2.23B - N/A 11 April 2014
2.17B - N/A 03 April 2014
AD01 - Change of registered office address 04 February 2014
2.12B - N/A 03 February 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 21 October 2011
TM01 - Termination of appointment of director 28 February 2011
AP01 - Appointment of director 28 February 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 06 September 2010
AP01 - Appointment of director 14 April 2010
TM01 - Termination of appointment of director 14 April 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 11 September 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 03 July 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 16 October 2007
225 - Change of Accounting Reference Date 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
CERTNM - Change of name certificate 28 February 2007
363a - Annual Return 22 January 2007
NEWINC - New incorporation documents 12 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.