Advanced company searchLink opens in new window

YACHT CLUB CATERING LIMITED

Company number 08000905

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)
01 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
01 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jul 2018 LIQ MISC Insolvency:notice of release of former liquidator by secretary of state anthony john sargeant date of release - 19/12/2017
06 Dec 2017 600 Appointment of a voluntary liquidator
06 Dec 2017 LIQ10 Removal of liquidator by court order
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2017 AD01 Registered office address changed from Liverpool Marina Coburg Wharf Sefton Street Liverpool L3 4BP to Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on 8 June 2017
07 Jun 2017 600 Appointment of a voluntary liquidator
07 Jun 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-23
20 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
06 May 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jul 2015 TM01 Termination of appointment of Carol Lynn Parker as a director on 29 June 2015
13 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
26 Mar 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
31 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
21 Jul 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
21 Jul 2014 AD01 Registered office address changed from 1a Chapel Street Winckley Street Preston Lancashire PR1 8BU United Kingdom to Liverpool Marina Coburg Wharf Sefton Street Liverpool L3 4BP on 21 July 2014
03 Jul 2014 CERTNM Company name changed adam franklin creative solutions LIMITED\certificate issued on 03/07/14
  • RES15 ‐ Change company name resolution on 2014-07-03
  • NM01 ‐ Change of name by resolution
17 May 2013 AA Accounts for a dormant company made up to 31 March 2013
12 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-12
17 Apr 2012 AP01 Appointment of Carol Lynn Parker as a director
22 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)