- Company Overview for PRESTIGE CATERING (UK) LTD (06952713)
- Filing history for PRESTIGE CATERING (UK) LTD (06952713)
- People for PRESTIGE CATERING (UK) LTD (06952713)
- Insolvency for PRESTIGE CATERING (UK) LTD (06952713)
- More for PRESTIGE CATERING (UK) LTD (06952713)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 December 2015 | |
15 Dec 2014 | AD01 | Registered office address changed from 456 High Road Leyton London E10 6QE to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 15 December 2014 | |
12 Dec 2014 | 4.20 | Statement of affairs with form 4.19 | |
12 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
12 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
11 Jul 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
|
|
21 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
18 Aug 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
24 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
15 Nov 2010 | AP01 | Appointment of Mr Anthony Edward Ronald Gilham as a director | |
15 Nov 2010 | AP03 | Appointment of Mr Anthony Edward Ronald Gilham as a secretary | |
15 Nov 2010 | TM01 | Termination of appointment of Anthony Gilham as a director | |
15 Nov 2010 | TM02 | Termination of appointment of Anthony Gilham as a secretary | |
14 Oct 2010 | TM01 | Termination of appointment of Deborah Gilham as a director | |
14 Oct 2010 | TM02 | Termination of appointment of Deborah Gilham as a secretary | |
07 Jul 2010 | AR01 | Annual return made up to 6 July 2010 with full list of shareholders | |
06 Jul 2010 | CH03 | Secretary's details changed for Mrs Deborah Gilham on 6 July 2010 | |
06 Jul 2010 | CH01 | Director's details changed for Anthony Allen Gilham on 6 July 2010 | |
06 Jul 2010 | CH01 | Director's details changed for Deborah Gilham on 6 July 2010 |