Advanced company searchLink opens in new window

CATERINGSUPERMARKET.COM LTD

Company number 06479760

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)
08 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2015 DS01 Application to strike the company off the register
10 Mar 2015 AA Accounts for a dormant company made up to 31 January 2015
22 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
11 Feb 2014 AA Accounts for a dormant company made up to 31 January 2014
22 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
14 May 2013 AA Accounts for a dormant company made up to 31 January 2013
23 Jan 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
12 Mar 2012 AA Accounts for a dormant company made up to 31 January 2012
23 Jan 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
07 Jul 2011 TM01 Termination of appointment of Patrick Robiquet as a director
07 Jul 2011 TM01 Termination of appointment of Mohamed Fouz as a director
14 Feb 2011 AA Accounts for a dormant company made up to 31 January 2011
28 Jan 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
19 Feb 2010 AA Accounts for a dormant company made up to 31 January 2010
28 Jan 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
11 Aug 2009 AA Accounts for a dormant company made up to 31 January 2009
11 Feb 2009 88(2) Capitals not rolled up
30 Jan 2009 363a Return made up to 22/01/09; full list of members
22 Apr 2008 88(2) Ad 22/01/08\gbp si 400@1=400\gbp ic 500/900\
22 Apr 2008 288a Director appointed mr mohamed fouz
08 Feb 2008 287 Registered office changed on 08/02/08 from: 30 springfield avenue sheffield south yorkshire S7 2GA
22 Jan 2008 NEWINC Incorporation