- Company Overview for PIMLICO CATERING COMPANY LIMITED (04602564)
- Filing history for PIMLICO CATERING COMPANY LIMITED (04602564)
- People for PIMLICO CATERING COMPANY LIMITED (04602564)
- More for PIMLICO CATERING COMPANY LIMITED (04602564)
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 Mar 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2013 | AR01 |
Annual return made up to 27 November 2012 with full list of shareholders
Statement of capital on 2013-01-07
|
|
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
03 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
01 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2010 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
29 Nov 2010 | CH01 | Director's details changed for John Hazelton on 26 November 2010 | |
29 Nov 2010 | CH03 | Secretary's details changed for Alivina Collette Desir on 26 November 2010 | |
29 Nov 2010 | CH01 | Director's details changed for Mr Samuel Quartly on 26 November 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Mr Samuel Quartley on 26 November 2009 | |
23 Feb 2010 | CH01 | Director's details changed for John Hazelton on 26 November 2009 | |
16 Feb 2010 | AD01 | Registered office address changed from 104 Cromwell Road Hounslow Middx TW3 3QJ on 16 February 2010 | |
15 Feb 2010 | AP01 | Appointment of Mr Samuel Quartley as a director | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
12 Jan 2009 | 363a | Return made up to 27/11/08; full list of members | |
08 Jan 2009 | AA | Total exemption small company accounts made up to 30 November 2007 | |
03 Oct 2008 | 363s |
Return made up to 27/11/07; no change of members
|
|
01 Aug 2008 | DISS40 | Compulsory strike-off action has been discontinued |