Advanced company searchLink opens in new window

EJ'S CATERING LIMITED

Company number 04711035

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 11 April 2024
19 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 11 April 2023
16 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 11 April 2022
11 May 2021 600 Appointment of a voluntary liquidator
27 Apr 2021 AD01 Registered office address changed from 85 Windway Road Llandaff Cardiff South Wales CF5 1AH United Kingdom to C/O Bailams & Co Ty Antur Navigation Park Abercynon Rhondda Cynon Taff CF45 4SN on 27 April 2021
27 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-04-12
27 Apr 2021 LIQ01 Declaration of solvency
16 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with updates
16 Mar 2021 AD01 Registered office address changed from C/O Ej's Catering Limited Unit P5 Capital Business Park, Parkway Cardiff CF3 2PU to 85 Windway Road Llandaff Cardiff South Wales CF5 1AH on 16 March 2021
26 Jun 2020 AA Micro company accounts made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with updates
30 Jul 2019 AA Micro company accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with updates
17 Oct 2018 AA Micro company accounts made up to 31 March 2018
02 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with updates
27 Jun 2017 AA Micro company accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
08 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-26
  • GBP 100
11 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
30 Mar 2015 CH03 Secretary's details changed for Jane Jenkins on 11 March 2015
26 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
30 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013