Advanced company searchLink opens in new window

K P CATERING LIMITED

Company number 07014501

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)
28 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2015 AR01 Annual return made up to 10 September 2015
Statement of capital on 2015-12-23
  • GBP 100
23 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2015 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
12 Jun 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Apr 2014 AP01 Appointment of Mr Darren Palmer as a director
03 Apr 2014 AP01 Appointment of Mrs Victoria Palmer as a director
03 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 100
03 Apr 2014 TM01 Termination of appointment of Denis Lunn as a director
21 Mar 2014 CERTNM Company name changed tidy media reports LIMITED\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-21
  • NM01 ‐ Change of name by resolution
14 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
10 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
16 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2013 AR01 Annual return made up to 10 September 2012 with full list of shareholders
12 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
17 Jan 2012 AR01 Annual return made up to 10 September 2011
20 Dec 2011 TM01 Termination of appointment of Elizabeth Logan as a director
20 Dec 2011 AP01 Appointment of Mr Denis Christopher Carter Lunn as a director
20 Dec 2011 TM02 Termination of appointment of Astrid Forster as a secretary
11 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
18 Feb 2011 AR01 Annual return made up to 10 September 2010 with full list of shareholders