Advanced company searchLink opens in new window

IN SHOPS CATERING LIMITED

Company number 05629188

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)
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
  • GBP 2
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