Advanced company searchLink opens in new window

ACOMB CATERERS LTD

Company number 06959635

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)
29 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2013 DS01 Application to strike the company off the register
16 Apr 2013 AA Total exemption full accounts made up to 31 July 2012
26 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2013 AR01 Annual return made up to 11 July 2012 with full list of shareholders
Statement of capital on 2013-01-23
  • GBP 2
22 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2012 AA Total exemption full accounts made up to 31 July 2011
08 Aug 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
28 Jul 2011 AA Total exemption full accounts made up to 31 July 2010
20 Jan 2011 AR01 Annual return made up to 11 July 2010 with full list of shareholders
20 Jan 2011 CH01 Director's details changed for Paul Coxon on 1 January 2010
20 Jan 2011 CH01 Director's details changed for Christopher David Coxon on 1 January 2010
19 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2009 288a Director appointed christopher david coxon
22 Jul 2009 288a Director appointed paul coxon
22 Jul 2009 287 Registered office changed on 22/07/2009 from acomb grange grange lane york YO23 3QZ
22 Jul 2009 88(2) Ad 14/07/09 gbp si 1@1=1 gbp ic 1/2
13 Jul 2009 288b Appointment Terminated Director yomtov jacobs
11 Jul 2009 NEWINC Incorporation