Advanced company searchLink opens in new window

CATERINGTEMPS.COM LIMITED

Company number 06922193

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)
31 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
31 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
07 Oct 2016 4.68 Liquidators' statement of receipts and payments to 7 August 2016
20 Jan 2016 600 Appointment of a voluntary liquidator
20 Jan 2016 LIQ MISC OC Court order INSOLVENCY:court order re. Removal/ replacement of liquidator
20 Jan 2016 4.40 Notice of ceasing to act as a voluntary liquidator
15 Oct 2015 4.68 Liquidators' statement of receipts and payments to 7 August 2015
01 May 2015 600 Appointment of a voluntary liquidator
01 May 2015 LIQ MISC OC Court order INSOLVENCY:re block transfer replacement of liq
01 May 2015 4.40 Notice of ceasing to act as a voluntary liquidator
17 Mar 2015 AD01 Registered office address changed from Rsm Tenon 34 Clarendon Road Watford WD17 1JJ to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 17 March 2015
14 Oct 2014 4.68 Liquidators' statement of receipts and payments to 7 August 2014
17 Jun 2014 600 Appointment of a voluntary liquidator
17 Jun 2014 LIQ MISC OC Court order insolvency:court order - replacement of liquidator
17 Jun 2014 4.40 Notice of ceasing to act as a voluntary liquidator
15 Aug 2013 AD01 Registered office address changed from 108-110 Judd Street London WC1H 9PX England on 15 August 2013
14 Aug 2013 600 Appointment of a voluntary liquidator
14 Aug 2013 4.20 Statement of affairs with form 4.19
14 Aug 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 Jul 2013 AD01 Registered office address changed from 108-110 Judd Street London WC1H 9PH England on 22 July 2013
04 Jul 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
Statement of capital on 2013-07-04
  • GBP 4
03 Jun 2013 AA Total exemption full accounts made up to 31 March 2013
07 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
13 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
29 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders