- Company Overview for CATERING COOLING SERVICES LIMITED (04019657)
- Filing history for CATERING COOLING SERVICES LIMITED (04019657)
- People for CATERING COOLING SERVICES LIMITED (04019657)
- Charges for CATERING COOLING SERVICES LIMITED (04019657)
- Insolvency for CATERING COOLING SERVICES LIMITED (04019657)
- More for CATERING COOLING SERVICES LIMITED (04019657)
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) |
---|---|---|---|
06 Jun 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Mar 2013 | 2.24B | Administrator's progress report to 27 February 2013 | |
06 Mar 2013 | 2.35B | Notice of move from Administration to Dissolution on 27 February 2013 | |
02 Oct 2012 | 2.24B | Administrator's progress report to 12 September 2012 | |
02 Oct 2012 | 2.31B | Notice of extension of period of Administration | |
08 May 2012 | 2.24B | Administrator's progress report to 9 April 2012 | |
27 Apr 2012 | 2.16B | Statement of affairs with form 2.14B | |
23 Dec 2011 | F2.18 | Notice of deemed approval of proposals | |
06 Dec 2011 | 2.17B | Statement of administrator's proposal | |
24 Oct 2011 | AD01 | Registered office address changed from Eco House Unit 20 & 21 Cinnamon Brow Business Park Makerfield Way, Ince Wigan Lancashire WN2 2PR United Kingdom on 24 October 2011 | |
17 Oct 2011 | 2.12B | Appointment of an administrator | |
21 Jul 2011 | AR01 |
Annual return made up to 22 June 2011 with full list of shareholders
Statement of capital on 2011-07-21
|
|
15 Jul 2011 | AD01 | Registered office address changed from The Barn Middle Bleansley Broughton-in-Furness Cumbria LA20 6AR on 15 July 2011 | |
08 Apr 2011 | TM01 | Termination of appointment of Paul Thomas as a director | |
08 Apr 2011 | TM01 | Termination of appointment of Donna Blinkhorn as a director | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Jul 2010 | AR01 | Annual return made up to 22 June 2010 with full list of shareholders | |
15 Jul 2010 | CH01 | Director's details changed for Paul Robert Thomas on 1 January 2010 | |
15 Jul 2010 | CH01 | Director's details changed for Donna Marie Blinkhorn on 1 January 2010 | |
15 Jul 2010 | CH01 | Director's details changed for Graham Nigel Baldwin on 1 January 2010 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Aug 2009 | 363a | Return made up to 22/06/09; full list of members | |
27 Mar 2009 | 287 | Registered office changed on 27/03/2009 from unit 1 foxfield business park foxfield broughton in furness cumbria LA20 6BO | |
26 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
01 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |