- Company Overview for BON APPETIT CATERERS LIMITED (05061707)
- Filing history for BON APPETIT CATERERS LIMITED (05061707)
- People for BON APPETIT CATERERS LIMITED (05061707)
- Insolvency for BON APPETIT CATERERS LIMITED (05061707)
- More for BON APPETIT CATERERS LIMITED (05061707)
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
|
|
11 Mar 2013 | AR01 |
Annual return made up to 3 March 2013 with full list of shareholders
Statement of capital on 2013-03-11
|
|
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 |