ARUNDEL BESPOKE KITCHENS & INTERIORS LIMITED

Register to unlock more data on OkredoRegister

ARUNDEL BESPOKE KITCHENS & INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09224277

Incorporation date

18/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor, Fountain Precinct, Leopold Street, Sheffield, South Yorkshire S1 2JACopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2014)
dot icon23/12/2025
Liquidators' statement of receipts and payments to 2025-12-15
dot icon22/01/2025
Registered office address changed from 427-431 London Road Sheffield S2 4HJ England to 4th Floor, Fountain Precinct Leopold Street Sheffield South Yorkshire S1 2JA on 2025-01-22
dot icon27/12/2024
Statement of affairs
dot icon27/12/2024
Resolutions
dot icon27/12/2024
Appointment of a voluntary liquidator
dot icon09/08/2022
Compulsory strike-off action has been suspended
dot icon05/07/2022
First Gazette notice for compulsory strike-off
dot icon29/09/2021
Termination of appointment of Kate Olivia Broomhead as a director on 2021-09-29
dot icon10/09/2021
Compulsory strike-off action has been discontinued
dot icon09/09/2021
Micro company accounts made up to 2020-09-30
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon19/05/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon28/07/2020
Appointment of Mrs Kate Olivia Broomhead as a director on 2020-07-28
dot icon28/07/2020
Termination of appointment of Kate Olivia Broomhead as a director on 2020-07-28
dot icon28/07/2020
Appointment of Mr Daniel Mark Broomhead as a director on 2020-07-28
dot icon25/05/2020
Micro company accounts made up to 2019-09-30
dot icon25/05/2020
Confirmation statement made on 2020-04-16 with updates
dot icon14/05/2020
Registered office address changed from 283 South Road Sheffield S6 3TA England to 427-431 London Road Sheffield S2 4HJ on 2020-05-14
dot icon13/05/2020
Compulsory strike-off action has been discontinued
dot icon12/05/2020
Micro company accounts made up to 2018-09-30
dot icon15/04/2020
Compulsory strike-off action has been suspended
dot icon24/03/2020
First Gazette notice for compulsory strike-off
dot icon20/10/2019
Compulsory strike-off action has been discontinued
dot icon18/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon05/10/2019
Compulsory strike-off action has been suspended
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon24/09/2018
Confirmation statement made on 2018-09-18 with updates
dot icon08/02/2018
Micro company accounts made up to 2017-09-30
dot icon08/02/2018
Director's details changed for Mrs Kate Olivia Broomhead on 2018-02-08
dot icon08/02/2018
Micro company accounts made up to 2016-09-30
dot icon08/02/2018
Registered office address changed from 37 Sunnyvale Road Sheffield S17 4FA England to 283 South Road Sheffield S6 3TA on 2018-02-08
dot icon03/11/2017
Compulsory strike-off action has been discontinued
dot icon02/11/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon06/09/2017
Registered office address changed from Unit 1 Aizlewood Road Sheffield S8 0YX England to 37 Sunnyvale Road Sheffield S17 4FA on 2017-09-06
dot icon05/09/2017
First Gazette notice for compulsory strike-off
dot icon08/06/2017
Termination of appointment of Daniel Broomhead as a director on 2017-06-07
dot icon07/06/2017
Appointment of Mrs Kate Olivia Broomhead as a director on 2017-06-07
dot icon12/05/2017
Termination of appointment of Christopher Richard Headland as a director on 2017-05-01
dot icon03/10/2016
Confirmation statement made on 2016-09-18 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/01/2016
Registered office address changed from 82 Sidney Street Sheffield S1 4RH to Unit 1 Aizlewood Road Sheffield S8 0YX on 2016-01-22
dot icon23/11/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon18/09/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
16/04/2022
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
dot iconNext due on
30/06/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broomhead, Kate Olivia
Director
07/06/2017 - 28/07/2020
3
Broomhead, Kate Olivia
Director
28/07/2020 - 29/09/2021
3
Broomhead, Daniel Mark
Director
28/07/2020 - Present
6
Broomhead, Daniel
Director
18/09/2014 - 07/06/2017
2
Headland, Christopher Richard
Director
18/09/2014 - 01/05/2017
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ARUNDEL BESPOKE KITCHENS & INTERIORS LIMITED

ARUNDEL BESPOKE KITCHENS & INTERIORS LIMITED is an(a) Liquidation company incorporated on 18/09/2014 with the registered office located at 4th Floor, Fountain Precinct, Leopold Street, Sheffield, South Yorkshire S1 2JA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARUNDEL BESPOKE KITCHENS & INTERIORS LIMITED?

toggle

ARUNDEL BESPOKE KITCHENS & INTERIORS LIMITED is currently Liquidation. It was registered on 18/09/2014 .

Where is ARUNDEL BESPOKE KITCHENS & INTERIORS LIMITED located?

toggle

ARUNDEL BESPOKE KITCHENS & INTERIORS LIMITED is registered at 4th Floor, Fountain Precinct, Leopold Street, Sheffield, South Yorkshire S1 2JA.

What does ARUNDEL BESPOKE KITCHENS & INTERIORS LIMITED do?

toggle

ARUNDEL BESPOKE KITCHENS & INTERIORS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ARUNDEL BESPOKE KITCHENS & INTERIORS LIMITED?

toggle

The latest filing was on 23/12/2025: Liquidators' statement of receipts and payments to 2025-12-15.