- Company Overview for ASTERIX CATERING EQUIPMENT LIMITED (04219364)
- Filing history for ASTERIX CATERING EQUIPMENT LIMITED (04219364)
- People for ASTERIX CATERING EQUIPMENT LIMITED (04219364)
- Charges for ASTERIX CATERING EQUIPMENT LIMITED (04219364)
- Insolvency for ASTERIX CATERING EQUIPMENT LIMITED (04219364)
- More for ASTERIX CATERING EQUIPMENT LIMITED (04219364)
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) |
---|---|---|---|
18 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jul 2013 | 2.24B | Administrator's progress report to 12 July 2013 | |
18 Jul 2013 | 2.35B | Notice of move from Administration to Dissolution on 12 July 2013 | |
17 Jun 2013 | 2.24B | Administrator's progress report to 18 May 2013 | |
27 Dec 2012 | 2.24B | Administrator's progress report to 18 November 2012 | |
12 Jul 2012 | 2.24B | Administrator's progress report to 18 May 2012 | |
12 Jul 2012 | 2.31B | Notice of extension of period of Administration | |
08 Feb 2012 | 2.24B | Administrator's progress report to 17 January 2012 | |
16 Jan 2012 | 2.31B | Notice of extension of period of Administration | |
23 Aug 2011 | 2.24B | Administrator's progress report to 17 July 2011 | |
03 May 2011 | F2.18 | Notice of deemed approval of proposals | |
18 Mar 2011 | 2.17B | Statement of administrator's proposal | |
27 Jan 2011 | AD01 | Registered office address changed from Unit 2 Brookdale Court Thorncliffe Business Park Chapeltown Sheffield South Yorkshire S35 2PT on 27 January 2011 | |
27 Jan 2011 | 2.12B | Appointment of an administrator | |
29 Jun 2010 | AR01 |
Annual return made up to 10 May 2010 with full list of shareholders
Statement of capital on 2010-06-29
|
|
29 Jun 2010 | CH01 | Director's details changed for Mr Adrian Senior on 10 May 2010 | |
21 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
23 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
22 May 2009 | 363a | Return made up to 10/05/09; full list of members | |
31 Jul 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
14 May 2008 | 363a | Return made up to 10/05/08; full list of members | |
14 May 2008 | 288b | Appointment Terminated Director stephen smith | |
14 May 2008 | 288b | Appointment Terminated Director nigel senior | |
18 Apr 2008 | 287 | Registered office changed on 18/04/2008 from step business centre wortley road deepcar sheffield south yorkshire S36 2UH | |
04 Apr 2008 | RESOLUTIONS |
Resolutions
|