- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |