- Company Overview for YACHT CLUB CATERING LIMITED (08000905)
- Filing history for YACHT CLUB CATERING LIMITED (08000905)
- People for YACHT CLUB CATERING LIMITED (08000905)
- Insolvency for YACHT CLUB CATERING LIMITED (08000905)
- More for YACHT CLUB CATERING LIMITED (08000905)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
17 Apr 2012 | AP01 | Appointment of Carol Lynn Parker as a director | |
22 Mar 2012 | NEWINC |
Incorporation
|