Advanced company searchLink opens in new window

CARNIVOROUS CATERERS LIMITED

Company number 06901009

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)
21 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2011 DS01 Application to strike the company off the register
21 Sep 2010 TM02 Termination of appointment of Graham Latham as a secretary
21 Sep 2010 TM01 Termination of appointment of Justin Slawson as a director
21 Sep 2010 TM01 Termination of appointment of Luke Fenwicke-Clennell as a director
08 Jun 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
Statement of capital on 2010-06-08
  • GBP 150
21 Apr 2010 CERTNM Company name changed carnivorous capers LIMITED\certificate issued on 21/04/10
  • RES15 ‐ Change company name resolution on 2010-03-30
21 Apr 2010 CONNOT Change of name notice
20 Apr 2010 AA01 Previous accounting period extended from 31 December 2009 to 31 March 2010
11 Mar 2010 AA01 Previous accounting period shortened from 31 May 2010 to 31 December 2009
17 Oct 2009 CERTNM Company name changed carnivorous caterers LIMITED\certificate issued on 17/10/09
  • CONNOT ‐ Change of name notice
07 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
24 Sep 2009 288c Director's Change of Particulars / luke fenwicke-clennell / 12/05/2009 / Date of Birth was: 18-Sep-1962, now: 18-Sep-1961
05 Aug 2009 288a Director appointed luke thomas fenwicke-clennell
04 Aug 2009 88(2) Ad 12/05/09 gbp si 50@1=50 gbp ic 100/150
11 May 2009 NEWINC Incorporation