- Company Overview for PETER COLEMAN CATERING LTD (05901704)
- Filing history for PETER COLEMAN CATERING LTD (05901704)
- People for PETER COLEMAN CATERING LTD (05901704)
- More for PETER COLEMAN CATERING LTD (05901704)
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 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
20 Aug 2013 | TM01 | Termination of appointment of Joanne Coleman as a director on 31 May 2013 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
23 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
23 Aug 2010 | AR01 | Annual return made up to 10 August 2010 with full list of shareholders | |
23 Aug 2010 | CH01 | Director's details changed for Peter Coleman on 12 October 2009 | |
23 Aug 2010 | CH01 | Director's details changed for Joanne Coleman on 12 October 2009 | |
01 Dec 2009 | AA | Total exemption small company accounts made up to 31 August 2009 | |
18 Sep 2009 | 363a | Return made up to 10/08/09; full list of members | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 31 August 2008 | |
02 Oct 2008 | 363a | Return made up to 10/08/08; full list of members | |
17 Jan 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
19 Sep 2007 | 363s | Return made up to 10/08/07; full list of members | |
29 Apr 2007 | 88(2)R | Ad 01/09/06--------- £ si 99@1=99 £ ic 1/100 | |
13 Apr 2007 | 287 | Registered office changed on 13/04/07 from: 58 old crofts bank davyhulme manchester M41 7AB | |
13 Apr 2007 | 288a | New secretary appointed | |
13 Apr 2007 | 288a | New director appointed | |
13 Apr 2007 | 288a | New director appointed | |
10 Aug 2006 | 288b | Secretary resigned | |
10 Aug 2006 | 288b | Director resigned |