- Company Overview for CARLETON CATERERS (MORECAMBE) LIMITED (00967167)
- Filing history for CARLETON CATERERS (MORECAMBE) LIMITED (00967167)
- People for CARLETON CATERERS (MORECAMBE) LIMITED (00967167)
- Charges for CARLETON CATERERS (MORECAMBE) LIMITED (00967167)
- Insolvency for CARLETON CATERERS (MORECAMBE) LIMITED (00967167)
- More for CARLETON CATERERS (MORECAMBE) LIMITED (00967167)
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) |
---|---|---|---|
28 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
28 May 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Aug 2011 | AD01 | Registered office address changed from 14 Queen Street Lancaster Lancashire LA1 1RS on 25 August 2011 | |
16 Jun 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
29 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
29 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
28 Mar 2011 | AD01 | Registered office address changed from Alhambra Buildings Marine Road West Morecambe Lancashire LA4 4EU on 28 March 2011 | |
24 Mar 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2010 | AR01 |
Annual return made up to 10 July 2010 with full list of shareholders
Statement of capital on 2010-12-22
|
|
22 Dec 2010 | CH01 | Director's details changed for Gladys O Brien on 10 July 2010 | |
22 Dec 2010 | CH01 | Director's details changed for Michael O Brien on 10 July 2010 | |
09 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
14 Aug 2009 | 363a | Return made up to 10/07/09; full list of members | |
10 Aug 2009 | 288c | Director's Change of Particulars / michael o brien / 01/07/2009 / HouseName/Number was: , now: lempitts farm; Street was: leypitts farm, now: tanpits lane; Area was: tanpitts lane, now: ; Region was: cumbria, now: lancashire | |
07 Aug 2009 | 288c | Director's Change of Particulars / gladys o brien / 30/06/2009 / HouseName/Number was: , now: c/o the carleton; Street was: 49 broadway, now: alhambra buildings; Area was: , now: marine road west; Post Code was: LA4 5XX, now: LA4 4EU | |
10 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
24 Sep 2008 | 363a | Return made up to 10/07/08; full list of members | |
30 Jan 2008 | AA | Total exemption small company accounts made up to 31 January 2007 | |
09 Aug 2007 | 363a | Return made up to 10/07/07; full list of members | |
30 Nov 2006 | AA | Total exemption small company accounts made up to 31 January 2006 | |
25 Jul 2006 | 363s | Return made up to 10/07/06; full list of members |