Advanced company searchLink opens in new window

THE PINK LADIES CATERING LIMITED

Company number 06403774

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)
15 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
09 Sep 2014 4.68 Liquidators' statement of receipts and payments to 2 July 2014
09 Sep 2013 4.68 Liquidators' statement of receipts and payments to 2 July 2013
10 Jul 2012 AD01 Registered office address changed from 55 Church Street Ossett West Yorkshire WF5 9DR United Kingdom on 10 July 2012
10 Jul 2012 4.20 Statement of affairs with form 4.19
10 Jul 2012 600 Appointment of a voluntary liquidator
10 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2011 AR01 Annual return made up to 19 October 2010 with full list of shareholders
Statement of capital on 2011-01-19
  • GBP 100
29 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
30 Nov 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for Mrs Jennifer Barbara Dempsey on 1 October 2009
24 Aug 2009 288b Appointment terminated director michael mather
24 Aug 2009 287 Registered office changed on 24/08/2009 from unit 203, meersbrook works valley road sheffield S8 9FT
27 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
19 May 2009 225 Accounting reference date shortened from 31/10/2008 to 30/09/2008
18 Nov 2008 363a Return made up to 19/10/08; full list of members
18 Nov 2008 287 Registered office changed on 18/11/2008 from 102 snape hill lane dronfield derbyshire S18 2GP
25 Sep 2008 288a Director appointed mr michael richard mather
19 Sep 2008 288b Appointment terminated director john chidlaw
19 Sep 2008 288a Director appointed mrs jennifer barbara dempsey
07 May 2008 288c Director's change of particulars / john chidlaw / 01/05/2008
07 May 2008 288b Appointment terminated director louise o'keefe