Advanced company searchLink opens in new window

COVERPOINT CATERING CONSULTANCY LIMITED

Company number 02778950

Filter by category

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)
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2016 DS01 Application to strike the company off the register
01 Mar 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
18 Dec 2015 AA Full accounts made up to 31 December 2014
21 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
03 Dec 2014 AD01 Registered office address changed from The Barn 11 Waltham Court Milley Lane Hare Hatch Reading Berkshire RG10 9AA to 30 Warwick Street London W1B 5NH on 3 December 2014
28 Nov 2014 TM01 Termination of appointment of Jonathan Mark Doughty as a director on 18 November 2014
25 Nov 2014 AP01 Appointment of Mr Tim Philip Frederick Alderson Vallance as a director on 18 November 2014
25 Nov 2014 AP01 Appointment of Mr James Garrett Brown as a director on 18 November 2014
20 Nov 2014 MR04 Satisfaction of charge 1 in full
20 Nov 2014 MR04 Satisfaction of charge 2 in full
12 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Aug 2014 TM01 Termination of appointment of Deborah Jean Doughty as a director on 31 July 2014
12 Aug 2014 TM02 Termination of appointment of Deborah Jean Doughty as a secretary on 31 July 2014
17 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
16 Jan 2014 CH01 Director's details changed for Mrs Deborah Jean Doughty on 17 December 2013
16 Jan 2014 CH01 Director's details changed for Mr Jonathan Mark Doughty on 17 December 2013
16 Jan 2014 CH03 Secretary's details changed for Mrs Deborah Jean Doughty on 17 December 2013
12 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
22 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
12 Jan 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders