Advanced company searchLink opens in new window

CATERING CONNECTIONS LIMITED

Company number 02893550

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)
17 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
18 Mar 2010 3.6 Receiver's abstract of receipts and payments to 5 March 2010
18 Mar 2010 LQ02 Notice of ceasing to act as receiver or manager
17 Mar 2010 4.68 Liquidators' statement of receipts and payments to 2 March 2010
17 Mar 2010 4.72 Return of final meeting in a creditors' voluntary winding up
20 Aug 2009 4.68 Liquidators' statement of receipts and payments to 14 August 2009
17 Aug 2009 3.6 Receiver's abstract of receipts and payments to 1 June 2009
06 Mar 2009 4.68 Liquidators' statement of receipts and payments to 14 February 2009
31 Aug 2008 4.68 Liquidators' statement of receipts and payments to 14 August 2008
21 Jul 2008 3.6 Receiver's abstract of receipts and payments to 1 June 2008
22 Aug 2007 4.20 Statement of affairs
22 Aug 2007 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 Aug 2007 600 Appointment of a voluntary liquidator
10 Aug 2007 287 Registered office changed on 10/08/07 from: 93 queen street sheffield S1 1WF
02 Aug 2007 3.6 Receiver's abstract of receipts and payments
24 Aug 2006 3.10 Administrative Receiver's report
14 Jun 2006 287 Registered office changed on 14/06/06 from: four lane ends chesterfield road oakerthorpe alfreton derbyshire DE55 7LN
08 Jun 2006 405(1) Appointment of receiver/manager
19 Apr 2006 395 Particulars of mortgage/charge
31 Mar 2006 363a Return made up to 01/02/06; full list of members
31 Mar 2006 288b Secretary resigned
31 Mar 2006 288a New secretary appointed
10 Nov 2005 288a New secretary appointed
10 Nov 2005 288b Secretary resigned
04 Feb 2005 363s Return made up to 01/02/05; full list of members