- Company Overview for PEPPERCORNS CATERING LIMITED (06252904)
- Filing history for PEPPERCORNS CATERING LIMITED (06252904)
- People for PEPPERCORNS CATERING LIMITED (06252904)
- Charges for PEPPERCORNS CATERING LIMITED (06252904)
- Insolvency for PEPPERCORNS CATERING LIMITED (06252904)
- More for PEPPERCORNS CATERING LIMITED (06252904)
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) |
---|---|---|---|
10 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Nov 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 10 January 2014 | |
25 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
25 Jun 2013 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
21 Jun 2013 | LIQ MISC | Insolvency:order of court dated 24TH may 2013 removing claire louise foster as liquidator of the company | |
21 Jun 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
23 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 10 January 2013 | |
17 Feb 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
13 Feb 2012 | 4.48 | Notice of Constitution of Liquidation Committee | |
18 Jan 2012 | AD01 | Registered office address changed from The Gables Old Market Street Thetford Norfolk IP24 2EN on 18 January 2012 | |
18 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
18 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
18 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
28 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 7 October 2011
|
|
28 Oct 2011 | TM02 | Termination of appointment of Timothy Sean Brophy as a secretary on 1 July 2011 | |
13 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Jun 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
20 Oct 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
02 Sep 2010 | AR01 | Annual return made up to 18 May 2010 with full list of shareholders | |
04 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
15 Jun 2009 | 287 | Registered office changed on 15/06/2009 from 2 mill road haverhill suffolk CB9 8BD | |
21 May 2009 | 363a | Return made up to 18/05/09; full list of members | |
05 Mar 2009 | AA | Total exemption small company accounts made up to 31 July 2008 |