COTTAGE CATERERS WITH "RHUBARB" LIMITED
Company number 06943317
- Company Overview for COTTAGE CATERERS WITH "RHUBARB" LIMITED (06943317)
- Filing history for COTTAGE CATERERS WITH "RHUBARB" LIMITED (06943317)
- People for COTTAGE CATERERS WITH "RHUBARB" LIMITED (06943317)
- Charges for COTTAGE CATERERS WITH "RHUBARB" LIMITED (06943317)
- Registers for COTTAGE CATERERS WITH "RHUBARB" LIMITED (06943317)
- More for COTTAGE CATERERS WITH "RHUBARB" LIMITED (06943317)
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) |
---|---|---|---|
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
16 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Jul 2013 | AD02 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW | |
05 Jul 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
01 Oct 2012 | CH01 | Director's details changed for Laraine Karen Beament on 17 September 2012 | |
17 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
04 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Aug 2012 | AD03 | Register(s) moved to registered inspection location | |
30 Jul 2012 | AD02 | Register inspection address has been changed | |
25 Jul 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
25 Jul 2012 | CH01 | Director's details changed for Mr Pieter-Bas Jacobse on 18 May 2012 | |
12 Mar 2012 | CH01 | Director's details changed for Ms Laraine Beament on 28 February 2012 | |
12 Mar 2012 | CH01 | Director's details changed for Mr Russell Clive Beharrell on 28 February 2012 | |
06 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
23 Aug 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
22 Aug 2011 | CH01 | Director's details changed for Mr Clive Russell Beharrell on 1 July 2011 | |
05 Aug 2011 | TM01 | Termination of appointment of Christopher Hammond as a director | |
05 Aug 2011 | TM01 | Termination of appointment of Sarah Hammond as a director | |
09 Mar 2011 | MISC | Section 516,517,519 | |
03 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
16 Aug 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
16 Aug 2010 | CH01 | Director's details changed | |
13 Aug 2010 | CH01 | Director's details changed for Chris John Hammond on 30 October 2009 |