Advanced company searchLink opens in new window

KIRKPATRICK CATERING LIMITED

Company number 06553936

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)
26 May 2013 GAZ2 Final Gazette dissolved following liquidation
26 Feb 2013 4.72 Return of final meeting in a creditors' voluntary winding up
20 Jun 2012 AD01 Registered office address changed from Kevan Pilling House 1 Myrtle Street Bolton Lancashire BL1 3AH on 20 June 2012
04 Jan 2012 4.20 Statement of affairs with form 4.19
04 Jan 2012 600 Appointment of a voluntary liquidator
04 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-16
17 May 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
Statement of capital on 2011-05-17
  • GBP 1
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Apr 2010 AA01 Previous accounting period shortened from 30 April 2010 to 31 March 2010
30 Apr 2010 AA Total exemption small company accounts made up to 30 April 2009
20 Apr 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Mr Nicholas Edward Kirkpatrick on 3 April 2010
14 May 2009 363a Return made up to 03/04/09; full list of members
14 May 2009 288b Appointment Terminated Secretary sacrosec LIMITED
16 Apr 2008 288b Appointment Terminated Director sacrono LIMITED
16 Apr 2008 288a Director appointed mr nicholas edward kirkpatrick
03 Apr 2008 NEWINC Incorporation