- Company Overview for TASTES CATERING LIMITED (02938553)
- Filing history for TASTES CATERING LIMITED (02938553)
- People for TASTES CATERING LIMITED (02938553)
- Charges for TASTES CATERING LIMITED (02938553)
- Insolvency for TASTES CATERING LIMITED (02938553)
- More for TASTES CATERING LIMITED (02938553)
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
|
|
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
|
|
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 |