Advanced company searchLink opens in new window

BON APPETIT CATERERS LIMITED

Company number 05061707

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)
07 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 13 July 2021
15 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 13 July 2019
24 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 13 July 2018
21 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 13 July 2017
23 Sep 2016 4.68 Liquidators' statement of receipts and payments to 13 July 2016
07 Sep 2015 4.68 Liquidators' statement of receipts and payments to 13 July 2015
04 Sep 2014 LIQ MISC OC Court order INSOLVENCY:Court order to remove liquidator
04 Sep 2014 4.40 Notice of ceasing to act as a voluntary liquidator
03 Sep 2014 LIQ MISC OC Court order insolvency:re court order block transfer replacement of liq
03 Sep 2014 600 Appointment of a voluntary liquidator
14 Aug 2014 AD01 Registered office address changed from 6 Dancastle Court 14 Arcadia Avenue Finchley London N3 2JU to 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 14 August 2014
23 Apr 2013 AD01 Registered office address changed from Lynwood House, 373/375 Station Road, Harrow Middlesex HA1 2AW on 23 April 2013
18 Apr 2013 600 Appointment of a voluntary liquidator
18 Apr 2013 4.20 Statement of affairs with form 4.19
18 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
Statement of capital on 2013-03-11
  • GBP 1,000
03 Dec 2012 AA01 Previous accounting period extended from 30 April 2012 to 31 October 2012
13 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
29 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
29 Mar 2011 CH01 Director's details changed for Mr Roberto Caesare Manzi on 1 January 2011
21 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
29 Nov 2010 CH03 Secretary's details changed for Mr Roberto Caesare Manzi on 29 November 2010