- Company Overview for GRAZE CATERING LTD (07224511)
- Filing history for GRAZE CATERING LTD (07224511)
- People for GRAZE CATERING LTD (07224511)
- More for GRAZE CATERING LTD (07224511)
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) |
---|---|---|---|
07 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2017 | DS01 | Application to strike the company off the register | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
17 Jun 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
15 Jun 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 October 2015 | |
15 Mar 2016 | AD01 | Registered office address changed from Charlton House St. Nicholas Street Hereford HR4 0BG England to 3rd Floor Broadway House 32 - 35 Broad Street Hereford Herefordshire HR4 9AR on 15 March 2016 | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from 6 Blackfriars Street Hereford HR4 9HS to Charlton House St. Nicholas Street Hereford HR4 0BG on 6 October 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
08 Jun 2015 | AD01 | Registered office address changed from Kincraigie Ledbury Road Ross on Wye Herefordshire HR9 7AU to 6 Blackfriars Street Hereford HR4 9HS on 8 June 2015 | |
08 Mar 2015 | AA01 | Current accounting period shortened from 30 April 2015 to 31 March 2015 | |
16 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 Apr 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-21
|
|
21 Apr 2014 | TM01 | Termination of appointment of Mark Webb as a director | |
21 Apr 2014 | TM01 | Termination of appointment of Janine Bretherton as a director | |
21 Apr 2014 | AP01 | Appointment of Mr Ernest Matthew Webb as a director | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 Apr 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
20 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
14 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
01 May 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
20 May 2010 | SH01 |
Statement of capital following an allotment of shares on 15 April 2010
|