- Company Overview for CAFLAT LIMITED (06014871)
- Filing history for CAFLAT LIMITED (06014871)
- People for CAFLAT LIMITED (06014871)
- Charges for CAFLAT LIMITED (06014871)
- Insolvency for CAFLAT LIMITED (06014871)
- More for CAFLAT LIMITED (06014871)
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) |
---|---|---|---|
04 Jan 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 23 February 2011 | |
04 Oct 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Apr 2010 | AD01 | Registered office address changed from 48 Station Road Holywell Green Halifax West Yorkshire HX4 9AW on 6 April 2010 | |
03 Mar 2010 | 4.20 | Statement of affairs with form 4.19 | |
03 Mar 2010 | 600 | Appointment of a voluntary liquidator | |
03 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2010 | CERTNM |
Company name changed caffe latino (holdings) LIMITED\certificate issued on 24/02/10
|
|
24 Feb 2010 | CONNOT | Change of name notice | |
16 Dec 2009 | AR01 |
Annual return made up to 30 November 2009 with full list of shareholders
Statement of capital on 2009-12-16
|
|
16 Dec 2009 | CH01 | Director's details changed for Seyyed Hamid Kiaie on 30 November 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Keith Whitehouse on 30 November 2009 | |
23 Jun 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
04 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
02 Dec 2008 | 363a | Return made up to 30/11/08; full list of members | |
29 Sep 2008 | AA | Total exemption full accounts made up to 30 November 2007 | |
23 Sep 2008 | 287 | Registered office changed on 23/09/2008 from prospect house prospect street huddersfield west yorkshire HD1 2NU | |
27 Feb 2008 | 363a | Return made up to 30/11/07; full list of members | |
18 Dec 2007 | 287 | Registered office changed on 18/12/07 from: 42 new north road huddersfield west yorkshire HD1 5LS | |
07 Dec 2006 | 288a | New secretary appointed;new director appointed | |
07 Dec 2006 | 287 | Registered office changed on 07/12/06 from: 42 new north road huddersfield west yorkshire HD1 5LS | |
06 Dec 2006 | 288a | New director appointed | |
06 Dec 2006 | 288b | Secretary resigned | |
06 Dec 2006 | 288b | Director resigned | |
06 Dec 2006 | 287 | Registered office changed on 06/12/06 from: 12 york place leeds west yorkshire LS1 2DS |