Advanced company searchLink opens in new window

GRAZE CATERING LTD

Company number 07224511

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2