UKBizDB.co.uk

ORMSKIRK KITCHENS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ormskirk Kitchens Limited. The company was founded 15 years ago and was given the registration number 06906793. The firm's registered office is in WIGAN. You can find them at C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan, . This company's SIC code is 31020 - Manufacture of kitchen furniture.

Company Information

Name:ORMSKIRK KITCHENS LIMITED
Company Number:06906793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 May 2009
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 31020 - Manufacture of kitchen furniture

Office Address & Contact

Registered Address:C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan, WN6 9DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW

Secretary24 August 2015Active
119 Eastbourne Road, Birkdale, Southport, PR8 4EB

Director15 May 2009Active

People with Significant Control

Mr Alan Thomas Buxton
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:C/O Focus Insolvency Group, Skull House Lane, Wigan, WN6 9DW
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-01Gazette

Gazette dissolved liquidation.

Download
2020-10-01Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-10-21Address

Change registered office address company with date old address new address.

Download
2019-10-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-17Resolution

Resolution.

Download
2019-10-17Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-15Dissolution

Dissolved compulsory strike off suspended.

Download
2019-08-06Gazette

Gazette notice compulsory.

Download
2018-07-21Accounts

Accounts with accounts type micro entity.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Accounts

Accounts with accounts type micro entity.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Accounts

Accounts with accounts type micro entity.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-31Accounts

Accounts with accounts type total exemption small.

Download
2015-09-02Officers

Appoint person secretary company with name date.

Download
2015-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-05Accounts

Accounts with accounts type total exemption small.

Download
2014-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-06Address

Change registered office address company with date old address.

Download
2014-02-21Accounts

Accounts with accounts type total exemption small.

Download
2013-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-31Accounts

Accounts with accounts type total exemption small.

Download
2012-09-15Gazette

Gazette filings brought up to date.

Download
2012-09-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.