- Company Overview for PHINESSE CATERING LIMITED (05783062)
- Filing history for PHINESSE CATERING LIMITED (05783062)
- People for PHINESSE CATERING LIMITED (05783062)
- More for PHINESSE CATERING LIMITED (05783062)
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) |
---|---|---|---|
07 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2013 | DS01 | Application to strike the company off the register | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
19 Oct 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 September 2012 | |
29 May 2012 | AR01 |
Annual return made up to 18 April 2012 with full list of shareholders
Statement of capital on 2012-05-29
|
|
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 May 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Jul 2010 | AR01 | Annual return made up to 18 April 2010 with full list of shareholders | |
18 Dec 2009 | TM02 | Termination of appointment of Adrian Hayward as a secretary | |
17 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Jun 2009 | 363a | Return made up to 18/04/09; full list of members | |
12 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
01 May 2008 | 363a | Return made up to 18/04/08; full list of members | |
01 May 2008 | 288c | Director's Change of Particulars / phineas williams / 01/03/2008 / HouseName/Number was: , now: the rosewing; Street was: coneyhurst bungalow, now: the manor house; Area was: coneyhurst lane, now: ; Post Town was: ewhurst, now: shere; Post Code was: GU6 7PN, now: GU5 9JA | |
28 Mar 2008 | 287 | Registered office changed on 28/03/2008 from coneyhurst bungalow coneyhurst lane ewhurst surrey GU6 7PN | |
28 Aug 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
02 Jul 2007 | 363a | Return made up to 18/04/07; full list of members | |
02 Jul 2007 | 288c | Director's particulars changed | |
24 May 2007 | 287 | Registered office changed on 24/05/07 from: 23 old lane cobham surrey KT11 1NW | |
26 Apr 2006 | 225 | Accounting reference date shortened from 30/04/07 to 31/03/07 | |
18 Apr 2006 | 288b | Director resigned | |
18 Apr 2006 | 288b | Secretary resigned | |
18 Apr 2006 | NEWINC | Incorporation |