- Company Overview for IN SHOPS CATERING LIMITED (05629188)
- Filing history for IN SHOPS CATERING LIMITED (05629188)
- People for IN SHOPS CATERING LIMITED (05629188)
- More for IN SHOPS CATERING LIMITED (05629188)
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) |
---|---|---|---|
31 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Dec 2014 | DS01 | Application to strike the company off the register | |
05 Dec 2014 | AD01 | Registered office address changed from The Geraud Centre Wholesale Fruit & Veg Market Edge Lane Liverpool L13 2EJ to 11 Queen Street Wellington Telford Shropshire TF1 1EH on 5 December 2014 | |
18 Mar 2014 | TM02 | Termination of appointment of Stephen John Gray as a secretary on 14 March 2014 | |
29 Nov 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
17 Sep 2013 | AA | Accounts made up to 31 December 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Feb 2012 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
31 Jan 2012 | TM01 | Termination of appointment of Julie Anne Booker as a director on 4 April 2011 | |
29 Sep 2011 | AA | Accounts made up to 31 December 2010 | |
13 Sep 2011 | AP03 | Appointment of Mr Stephen John Gray as a secretary on 28 June 2011 | |
13 Sep 2011 | TM02 | Termination of appointment of Julie Anne Booker as a secretary on 28 June 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Nov 2009 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
20 Nov 2009 | CH01 | Director's details changed for Julie Anne Booker on 20 November 2009 | |
20 Nov 2009 | CH01 | Director's details changed for William Archibald Penman on 20 November 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Mr Frederic Bonnet on 20 November 2009 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
27 Nov 2008 | 363a | Return made up to 20/11/08; full list of members | |
11 Aug 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
21 Nov 2007 | 363a | Return made up to 20/11/07; full list of members | |
21 Sep 2007 | AA | Total exemption small company accounts made up to 31 March 2007 |