- Company Overview for CHURCH'S CUISINE LIMITED (05064546)
- Filing history for CHURCH'S CUISINE LIMITED (05064546)
- People for CHURCH'S CUISINE LIMITED (05064546)
- Charges for CHURCH'S CUISINE LIMITED (05064546)
- More for CHURCH'S CUISINE LIMITED (05064546)
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) |
---|---|---|---|
27 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2010 | TM02 | Termination of appointment of Colin Johnston as a secretary | |
10 Jan 2010 | TM01 | Termination of appointment of Hossain Rezaei as a director | |
10 Jan 2010 | TM01 | Termination of appointment of Colin Johnston as a director | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
03 Jun 2009 | 363a | Return made up to 24/02/09; full list of members | |
03 Jun 2009 | 288b | Appointment Terminated Director kris blackburn | |
03 Jun 2009 | 353 | Location of register of members | |
03 Jun 2009 | 288c | Director's Change of Particulars / hossain rezaei / 29/12/2008 / Title was: mr, now: ; HouseName/Number was: riverside lodge, now: hindley hall; Street was: burn hall, now: ; Area was: darlington road, now: ; Post Town was: durham, now: stocksfield; Region was: co. Durham, now: northumberland; Post Code was: DH1 3ST, now: NE43 7RY; Country was: uni | |
27 May 2009 | 287 | Registered office changed on 27/05/2009 from bearl farm stocksfield northumberland NE43 7AL | |
19 May 2009 | 287 | Registered office changed on 19/05/2009 from 50-51 stella gill industrial estate pelton fell chester le street county durham DH2 2RH | |
05 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
26 Jan 2009 | 225 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 | |
26 Jan 2009 | 288b | Appointment Terminated Secretary doris blackburn | |
26 Jan 2009 | 288a | Director and secretary appointed colin stuart johnston | |
26 Jan 2009 | 288a | Director appointed hossain rezaei | |
26 Feb 2008 | 363a | Return made up to 24/02/08; full list of members | |
29 Jun 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
05 Apr 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
15 Mar 2007 | 363a | Return made up to 24/02/07; full list of members | |
15 Mar 2007 | 288c | Director's particulars changed | |
15 Mar 2007 | 353 | Location of register of members |