- Company Overview for LOOP CORPORATE CATERING LIMITED (06703694)
- Filing history for LOOP CORPORATE CATERING LIMITED (06703694)
- People for LOOP CORPORATE CATERING LIMITED (06703694)
- Insolvency for LOOP CORPORATE CATERING LIMITED (06703694)
- More for LOOP CORPORATE CATERING LIMITED (06703694)
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) |
---|---|---|---|
24 Jul 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Apr 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 21 February 2012 | |
03 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
03 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
03 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2011 | AD01 | Registered office address changed from 4 Pearson Road Central Park Telford Shropshire TF2 9TX on 2 March 2011 | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
23 Nov 2009 | AR01 | Annual return made up to 22 September 2009 with full list of shareholders | |
06 Oct 2008 | 288a | Director and secretary appointed james bettany plant | |
23 Sep 2008 | 288b | Appointment Terminated Secretary waterlow secretaries LIMITED | |
23 Sep 2008 | 288b | Appointment Terminated Director waterlow nominees LIMITED | |
22 Sep 2008 | NEWINC | Incorporation |