- Company Overview for CATERING PARTNERSHIP HOLDINGS LIMITED (03461641)
- Filing history for CATERING PARTNERSHIP HOLDINGS LIMITED (03461641)
- People for CATERING PARTNERSHIP HOLDINGS LIMITED (03461641)
- Charges for CATERING PARTNERSHIP HOLDINGS LIMITED (03461641)
- More for CATERING PARTNERSHIP HOLDINGS LIMITED (03461641)
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 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Nov 2013 | DS01 | Application to strike the company off the register | |
23 Aug 2013 | CH01 | Director's details changed for Peter Iain Maynard Skoulding on 23 August 2013 | |
12 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
20 Nov 2012 | SH19 |
Statement of capital on 20 November 2012
|
|
20 Nov 2012 | CAP-SS | Solvency Statement dated 17/10/12 | |
20 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2012 | SH20 | Statement by Directors | |
08 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
03 Apr 2012 | TM01 | Termination of appointment of Neville Roger Goodman as a director on 30 March 2012 | |
30 Mar 2012 | AP01 | Appointment of Peter Iain Maynard Skoulding as a director on 23 March 2012 | |
09 Jan 2012 | TM01 | Termination of appointment of Ruby Mcgregor-Smith as a director on 6 January 2012 | |
06 Jan 2012 | TM01 | Termination of appointment of Suzanne Claire Baxter as a director on 6 January 2012 | |
16 Nov 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
20 Oct 2011 | AD02 | Register inspection address has been changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN England | |
05 Sep 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
15 Apr 2011 | TM01 | Termination of appointment of James Hay as a director | |
25 Jan 2011 | AD02 | Register inspection address has been changed | |
17 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
17 Nov 2009 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
06 Nov 2009 | CH01 | Director's details changed for Neville Roger Goodman on 3 November 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Suzanne Claire Baxter on 5 November 2009 | |
05 Nov 2009 | CH01 | Director's details changed for James Robert Colquhoun Hay on 3 November 2009 |