- Company Overview for K2 FISH AND CHIPS LTD (08274411)
- Filing history for K2 FISH AND CHIPS LTD (08274411)
- People for K2 FISH AND CHIPS LTD (08274411)
- Insolvency for K2 FISH AND CHIPS LTD (08274411)
- More for K2 FISH AND CHIPS LTD (08274411)
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) |
---|---|---|---|
14 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 23 November 2017 | |
28 Feb 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
15 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
23 Jan 2017 | AD01 | Registered office address changed from Prudames Cafe Silver Street Knaresborough North Yorkshire HG5 8AJ to Oxford Chambers Oxford Road Guiseley West Yorkshire LS20 9AT on 23 January 2017 | |
08 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
10 Nov 2016 | AP01 | Appointment of Mr Peter Allan Willoughby as a director on 10 November 2016 | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
12 Mar 2015 | TM01 | Termination of appointment of Craig Lucas as a director on 7 February 2015 | |
12 Mar 2015 | AP01 | Appointment of Mrs Yvonne Noelle Mccreath as a director on 7 February 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
06 Aug 2014 | AP01 | Appointment of Mr Craig Lucas as a director on 23 July 2014 | |
06 Aug 2014 | TM01 | Termination of appointment of Darren Arthur Sydney Melbourne as a director on 23 July 2014 | |
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
30 Oct 2012 | NEWINC |
Incorporation
|