Advanced company searchLink opens in new window

PLANE CATERING LIMITED

Company number 05875945

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)
15 Aug 2014 AP01 Appointment of Mr James Frederick Nash as a director on 4 August 2014
07 Aug 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
23 Apr 2014 AD01 Registered office address changed from Plane Catering Ltd Unit 6-7 Ashford Business Complex Ashford Middlesex TW15 1YQ on 23 April 2014
22 Apr 2014 TM02 Termination of appointment of Julie Guinea as a secretary
28 Jan 2014 MR01 Registration of charge 058759450005
24 Jan 2014 MR04 Satisfaction of charge 1 in full
12 Oct 2013 AP03 Appointment of Mr James Frederick Nash as a secretary
16 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Aug 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
06 Mar 2013 AA01 Previous accounting period extended from 31 July 2012 to 31 December 2012
23 Jul 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 July 2011
09 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
08 Nov 2011 CH01 Director's details changed for Mr Stuart Edward Guinea on 1 January 2011
08 Nov 2011 CH03 Secretary's details changed for Julie Caroline Guinea on 1 January 2011
08 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
03 May 2011 AA Total exemption small company accounts made up to 31 July 2010
27 Sep 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
27 Sep 2010 CH03 Secretary's details changed for Julie Caroline Guinea on 13 July 2010
27 Sep 2010 CH01 Director's details changed for Stuart Edward Guinea on 13 July 2010
08 Apr 2010 CH03 Secretary's details changed for Julie Caroline Guinea on 1 April 2010
07 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 3
07 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 2
07 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 4