- Company Overview for HARWOOD CATERING LIMITED (05897874)
- Filing history for HARWOOD CATERING LIMITED (05897874)
- People for HARWOOD CATERING LIMITED (05897874)
- Insolvency for HARWOOD CATERING LIMITED (05897874)
- More for HARWOOD CATERING LIMITED (05897874)
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) |
---|---|---|---|
23 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Jul 2016 | AD01 | Registered office address changed from 55 Princes Gate Exhibition Road London SW7 2PN to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 25 July 2016 | |
18 Jul 2016 | 4.20 | Statement of affairs with form 4.19 | |
18 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
18 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
06 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
09 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
16 Dec 2011 | AA | Total exemption full accounts made up to 31 August 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
01 Feb 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
08 Sep 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
07 Sep 2010 | CH04 | Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 | |
06 Sep 2010 | CH01 | Director's details changed for Helen Louise Kelsey on 2 October 2009 | |
15 Jan 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
09 Jan 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2010 | AR01 | Annual return made up to 7 August 2009 with full list of shareholders | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2009 | 288b | Appointment terminated director ian aldridge | |
19 Jan 2009 | AA | Total exemption full accounts made up to 31 August 2008 |