Advanced company searchLink opens in new window

KETTLEBELL KITCHEN LTD

Company number 09688149

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 5 February 2023
19 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 5 February 2022
25 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 5 February 2021
23 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 5 February 2020
07 Jun 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 Apr 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Apr 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Feb 2019 AD01 Registered office address changed from 62-66 Deansgate Manchester M3 2EN England to C/O Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 22 February 2019
21 Feb 2019 LIQ02 Statement of affairs
21 Feb 2019 600 Appointment of a voluntary liquidator
21 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-06
26 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
21 Aug 2018 CS01 Confirmation statement made on 20 July 2018 with updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
15 Aug 2017 AD01 Registered office address changed from 76 Factory Street West Atherton Manchester M46 0EF to 62-66 Deansgate Manchester M3 2EN on 15 August 2017
20 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
22 May 2017 CH01 Director's details changed for Miss Carley Jones on 22 May 2017
05 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
12 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
08 Sep 2016 SH01 Statement of capital following an allotment of shares on 15 July 2016
  • GBP 1
19 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
09 May 2016 AD01 Registered office address changed from 15 Wet Earth Green Swinton Manchester M27 8AL England to 76 Factory Street West Atherton Manchester M46 0EF on 9 May 2016