- Company Overview for PLANE CATERING LIMITED (05875945)
- Filing history for PLANE CATERING LIMITED (05875945)
- People for PLANE CATERING LIMITED (05875945)
- Charges for PLANE CATERING LIMITED (05875945)
- Insolvency for PLANE CATERING LIMITED (05875945)
- More for PLANE CATERING LIMITED (05875945)
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) |
---|---|---|---|
30 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 1 June 2019 | |
24 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 1 June 2018 | |
18 Oct 2017 | AD01 | Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to 58 Hugh Street London SW1V 4ER on 18 October 2017 | |
07 Jul 2017 | COM1 | Establishment of creditors or liquidation committee | |
06 Jul 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
21 Jun 2017 | AD01 | Registered office address changed from Unit 24 Air Links Industrial Estate Spitfire Way Hounslow Middlesex TW5 9NR to Albemarle House 1 Albemarle Street London W1S 4HA on 21 June 2017 | |
16 Jun 2017 | LIQ02 | Statement of affairs | |
16 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
16 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2017 | TM01 | Termination of appointment of Shirley Rosalie Stapleton as a director on 28 February 2017 | |
13 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
05 Sep 2016 | AP01 | Appointment of Ms Shirley Rosalie Stapleton as a director on 2 September 2016 | |
02 Sep 2016 | TM01 | Termination of appointment of James Frederick Nash as a director on 31 August 2016 | |
02 Sep 2016 | TM02 | Termination of appointment of James Frederick Nash as a secretary on 31 August 2016 | |
25 Jul 2016 | MR01 | Registration of charge 058759450007, created on 18 July 2016 | |
15 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
26 Feb 2016 | AUD | Auditor's resignation | |
04 Feb 2016 | MR04 | Satisfaction of charge 058759450005 in full | |
01 Feb 2016 | MR01 | Registration of charge 058759450006, created on 28 January 2016 | |
13 Jul 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
04 Jun 2015 | AAMD | Amended full accounts made up to 31 December 2014 | |
26 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 |