Advanced company searchLink opens in new window

TASTES CATERING LIMITED

Company number 02938553

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)
11 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
28 May 2017 4.68 Liquidators' statement of receipts and payments to 22 February 2017
25 Mar 2016 4.68 Liquidators' statement of receipts and payments to 22 February 2016
16 Nov 2015 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 16 November 2015
06 Mar 2015 4.70 Declaration of solvency
06 Mar 2015 600 Appointment of a voluntary liquidator
06 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-23
10 Feb 2015 MR04 Satisfaction of charge 1 in full
04 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10,000
23 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
19 Jun 2013 CH01 Director's details changed for Catriona Hamilton Butcher on 19 June 2013
19 Jun 2013 AD01 Registered office address changed from Eden House Portsmouth Road Milford Godalming Surrey GU8 5DS on 19 June 2013
19 Jun 2013 TM02 Termination of appointment of Lorna Sutherland as a secretary
07 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Jul 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
17 May 2012 AD01 Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ on 17 May 2012
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
24 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Jun 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
28 Jun 2010 CH01 Director's details changed for Catriona Hamilton Butcher on 7 June 2010
28 Jun 2010 CH03 Secretary's details changed for Lorna Sutherland on 7 June 2010