Advanced company searchLink opens in new window

CATERING EQUIPMENT DIRECT LIMITED

Company number 07330762

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)
27 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jul 2015 TM01 Termination of appointment of Reginald Albert Brown as a director on 10 July 2015
12 May 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
08 May 2013 AA Total exemption small company accounts made up to 31 July 2012
17 Oct 2012 AA Total exemption small company accounts made up to 31 July 2011
22 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
06 Sep 2012 AD01 Registered office address changed from 80 Derby Road Long Eaton Derbyshire NG10 4LB on 6 September 2012
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
04 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
17 May 2011 TM01 Termination of appointment of Simon Brown as a director
17 May 2011 AP01 Appointment of Reginald Albert Brown as a director
17 May 2011 AP01 Appointment of Christopher Fry as a director
17 May 2011 AD01 Registered office address changed from 15 Saxon Way Nottingham Nottinghamshire NG123NX United Kingdom on 17 May 2011
29 Jul 2010 NEWINC Incorporation