- Company Overview for THE PINK LADIES CATERING LIMITED (06403774)
- Filing history for THE PINK LADIES CATERING LIMITED (06403774)
- People for THE PINK LADIES CATERING LIMITED (06403774)
- Insolvency for THE PINK LADIES CATERING LIMITED (06403774)
- More for THE PINK LADIES CATERING LIMITED (06403774)
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
|
|
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
|
|
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 |