About

Registered Number: 06721795
Date of Incorporation: 13/10/2008 (15 years and 6 months ago)
Company Status: Liquidation
Registered Address: 2-3 Winckley Court Chapel Street, Preston, PR1 8BU

 

Established in 2008, Trukitchen Ltd have registered office in Preston, it's status at Companies House is "Liquidation". Trukitchen Ltd has 3 directors listed as Hill, Kathryn Emma, Nelson, Simon Richard, Grundy, Paul Michael in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Kathryn Emma 31 October 2008 - 1
NELSON, Simon Richard 31 October 2008 - 1
GRUNDY, Paul Michael 13 October 2008 31 October 2008 1

Filing History

Document Type Date
LIQ03 - N/A 30 September 2019
AD01 - Change of registered office address 13 December 2018
AD01 - Change of registered office address 14 September 2018
RESOLUTIONS - N/A 10 September 2018
LIQ02 - N/A 10 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 10 September 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 03 August 2017
CS01 - N/A 11 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 15 April 2016
AD01 - Change of registered office address 30 October 2015
CH01 - Change of particulars for director 30 October 2015
CH03 - Change of particulars for secretary 30 October 2015
CH01 - Change of particulars for director 30 October 2015
CH01 - Change of particulars for director 30 October 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 18 October 2013
MR01 - N/A 25 September 2013
CERTNM - Change of name certificate 03 June 2013
CONNOT - N/A 03 June 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 18 October 2011
CH01 - Change of particulars for director 18 October 2011
CH03 - Change of particulars for secretary 18 October 2011
CERTNM - Change of name certificate 02 June 2011
CONNOT - N/A 02 June 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH03 - Change of particulars for secretary 09 November 2010
AA - Annual Accounts 07 May 2010
CH01 - Change of particulars for director 14 December 2009
CH03 - Change of particulars for secretary 14 December 2009
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
CH01 - Change of particulars for director 19 October 2009
287 - Change in situation or address of Registered Office 10 February 2009
225 - Change of Accounting Reference Date 10 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
NEWINC - New incorporation documents 13 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.