Advanced company searchLink opens in new window

KINGS CATERERS LIMITED

Company number 05074456

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)
01 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
01 Sep 2014 4.72 Return of final meeting in a creditors' voluntary winding up
12 Feb 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 Oct 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
27 Aug 2013 4.68 Liquidators' statement of receipts and payments to 21 June 2013
04 Jul 2012 AD01 Registered office address changed from 36 Margate Road Broomfield Herne Bay Kent CT6 7BN England on 4 July 2012
04 Jul 2012 4.20 Statement of affairs with form 4.19
04 Jul 2012 600 Appointment of a voluntary liquidator
04 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
Statement of capital on 2012-04-19
  • GBP 2
19 Apr 2012 AD01 Registered office address changed from Kings Hall Beacon Hill Herne Bay Kent CT6 6BA on 19 April 2012
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Jun 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
12 May 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
02 Feb 2010 AP01 Appointment of Nicola Margaret Burns as a director
02 Feb 2010 TM01 Termination of appointment of Ian Murray as a director
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
15 May 2009 363a Return made up to 16/03/09; full list of members
06 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
04 Sep 2008 288c Director's change of particulars / ian murray / 01/04/2008
01 Sep 2008 363s Return made up to 16/03/08; full list of members
16 Jul 2008 288b Appointment terminated secretary silvermace secretarial LIMITED
28 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
18 Dec 2007 288c Director's particulars changed