- Company Overview for CATERING EQUIPMENT (UK) LIMITED (08171607)
- Filing history for CATERING EQUIPMENT (UK) LIMITED (08171607)
- People for CATERING EQUIPMENT (UK) LIMITED (08171607)
- More for CATERING EQUIPMENT (UK) LIMITED (08171607)
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) |
---|---|---|---|
21 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
30 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
12 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
18 Jul 2019 | AD01 | Registered office address changed from Unit G(B) Clifford Court Cooper Way Parkhouse Carlisle CA3 0JG England to Unit 7 Cooper Way Parkhouse Carlisle CA3 0JG on 18 July 2019 | |
28 Jan 2019 | AD01 | Registered office address changed from Unit G(B) Clifford Court Cooper Way Parkhouse Carlisle CA3 0JG England to Unit G(B) Clifford Court Cooper Way Parkhouse Carlisle CA3 0JG on 28 January 2019 | |
28 Jan 2019 | AD01 | Registered office address changed from Oxford Chambers New Oxford Street Workington Cumbria CA14 2LR to Unit G(B) Clifford Court Cooper Way Parkhouse Carlisle CA3 0JG on 28 January 2019 | |
26 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
26 Jan 2019 | CS01 | Confirmation statement made on 26 January 2019 with updates | |
21 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
02 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
16 Aug 2017 | PSC01 | Notification of Gavin Leslie Mckew as a person with significant control on 29 June 2017 | |
15 Aug 2017 | AP01 | Appointment of Mr Gavin Leslie Mckew as a director on 29 June 2017 | |
15 Aug 2017 | TM01 | Termination of appointment of Michael Graham as a director on 29 June 2017 | |
15 Aug 2017 | PSC07 | Cessation of Michael Graham as a person with significant control on 29 June 2017 | |
16 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
20 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
05 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
|