- Company Overview for KINGS CATERERS LIMITED (05074456)
- Filing history for KINGS CATERERS LIMITED (05074456)
- People for KINGS CATERERS LIMITED (05074456)
- Insolvency for KINGS CATERERS LIMITED (05074456)
- More for KINGS CATERERS LIMITED (05074456)
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
|
|
19 Apr 2012 | AR01 |
Annual return made up to 16 March 2012 with full list of shareholders
Statement of capital on 2012-04-19
|
|
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 |