Advanced company searchLink opens in new window

PHINESSE CATERING LIMITED

Company number 05783062

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)
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
  • GBP 2
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