Advanced company searchLink opens in new window

PEPPERCORNS CATERING LIMITED

Company number 06252904

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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