Advanced company searchLink opens in new window

T & C CATERING (KENT) LIMITED

Company number 06393762

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)
05 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2009 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2009 652a Application for striking-off
20 Aug 2009 288c Director and Secretary's Change of Particulars / tina smith / 01/07/2009 / Country was: , now: uk
20 Aug 2009 288c Director and Secretary's Change of Particulars / tina smith / 01/07/2009 / HouseName/Number was: 15, now: 32; Street was: yates drive, now: albany terrace; Area was: kemsley, now: chequers road; Post Town was: sittingbourne, now: minster in sheppey; Post Code was: ME10 2UH, now: ME12 3QL
20 Aug 2009 288b Appointment Terminated Director claire richards
26 May 2009 AA Total exemption full accounts made up to 30 September 2008
24 Mar 2009 225 Accounting reference date shortened from 31/10/2008 to 30/09/2008
27 Feb 2009 88(2) Ad 01/12/08 gbp si 9@1=9 gbp ic 100/109
27 Oct 2008 363a Return made up to 09/10/08; full list of members
27 Oct 2008 288c Director and Secretary's Change of Particulars / tina smith / 30/09/2008 / Title was: , now: ms; HouseName/Number was: , now: 15; Street was: 23 invicta road, now: yates drive; Area was: , now: kemsley; Post Town was: sheerness, now: sittingbourne; Post Code was: ME12 2AH, now: ME10 2UH
13 Nov 2007 88(2)R Ad 20/10/07--------- £ si 99@1=99 £ ic 1/100
04 Nov 2007 288b Secretary resigned
04 Nov 2007 288b Director resigned
04 Nov 2007 288a New secretary appointed;new director appointed
04 Nov 2007 288a New director appointed
09 Oct 2007 NEWINC Incorporation