Advanced company searchLink opens in new window

THYME AND DAY CATERING SERVICES LIMITED

Company number 06829799

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 2
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