- Company Overview for THYME AND DAY CATERING SERVICES LIMITED (06829799)
- Filing history for THYME AND DAY CATERING SERVICES LIMITED (06829799)
- People for THYME AND DAY CATERING SERVICES LIMITED (06829799)
- Insolvency for THYME AND DAY CATERING SERVICES LIMITED (06829799)
- More for THYME AND DAY CATERING SERVICES LIMITED (06829799)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 27 February 2016 | |
18 Nov 2015 | AD01 | Registered office address changed from C/O Elwell Watchorn & Saxton Llp 14 Queensbridge Northampton NN4 7BF to 109 Swan Street Sileby Leicestershire LE12 7NN on 18 November 2015 | |
07 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 27 February 2015 | |
23 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 27 February 2014 | |
25 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 27 February 2013 | |
06 Mar 2012 | 4.20 | Statement of affairs with form 4.19 | |
06 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
06 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2012 | AD01 | Registered office address changed from Lonsdale High Street Lutterworth Leics LE17 4AD on 21 February 2012 | |
23 Feb 2011 | AR01 |
Annual return made up to 18 February 2011 with full list of shareholders
Statement of capital on 2011-02-23
|
|
10 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Feb 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
19 Feb 2010 | CH01 | Director's details changed for Keith Douglas Day on 18 February 2010 | |
19 Feb 2010 | CH01 | Director's details changed for Jane Frances Day on 18 February 2010 | |
19 Feb 2010 | AA01 | Current accounting period extended from 28 February 2010 to 31 March 2010 | |
04 Mar 2009 | 288a | Director appointed jane frances day | |
04 Mar 2009 | 288a | Director appointed keith douglas day | |
04 Mar 2009 | 288b | Appointment terminated director barry warmisham | |
25 Feb 2009 | NEWINC | Incorporation |