Advanced company searchLink opens in new window

THAMES CATERING EQUIPMENT LIMITED

Company number 07127433

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)
13 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
Statement of capital on 2013-03-25
  • GBP 100
06 Dec 2012 AA Total exemption small company accounts made up to 31 January 2012
16 May 2012 DISS40 Compulsory strike-off action has been discontinued
15 May 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
15 May 2012 GAZ1 First Gazette notice for compulsory strike-off
17 May 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
16 May 2011 AA Accounts for a dormant company made up to 31 January 2011
19 Apr 2011 TM01 Termination of appointment of John Keith Christopher D'urso as a director
13 Dec 2010 AD01 Registered office address changed from Peppercorn Lower Rd Little Hallingbury Bishop's Stortford CM22 7RA England on 13 December 2010
13 Dec 2010 AP01 Appointment of John Keith Christopher D'urso as a director
13 Dec 2010 TM01 Termination of appointment of Michele Dunne as a director
13 Dec 2010 AP01 Appointment of Damien Anthony Dunne as a director
16 Jan 2010 NEWINC Incorporation