- Company Overview for C & D CATERING (STOKE-ON-TRENT) LIMITED (08263138)
- Filing history for C & D CATERING (STOKE-ON-TRENT) LIMITED (08263138)
- People for C & D CATERING (STOKE-ON-TRENT) LIMITED (08263138)
- More for C & D CATERING (STOKE-ON-TRENT) LIMITED (08263138)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2016 | AD01 | Registered office address changed from 239 Newcastle Street Stoke-on-Trent ST6 3QW to 53 Turnhurst Road Stoke-on-Trent ST6 6LB on 26 August 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
27 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
25 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Feb 2015 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2015-02-24
|
|
24 Feb 2015 | AD02 | Register inspection address has been changed to Security House Queen Street Stoke-on-Trent ST6 3EL | |
24 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
14 Jul 2014 | AD01 | Registered office address changed from Security House Queen Street Burslem Stoke-on-Trent Staffordshire ST6 3EL to 239 Newcastle Street Stoke-on-Trent ST6 3QW on 14 July 2014 | |
11 Feb 2014 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2014-02-11
|
|
15 Nov 2012 | AA01 | Current accounting period extended from 31 October 2013 to 30 November 2013 | |
14 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 22 October 2012
|
|
01 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2012 | AP01 | Appointment of Catherine Walsh as a director | |
23 Oct 2012 | AP01 | Appointment of Derek Barker as a director | |
23 Oct 2012 | TM02 | Termination of appointment of Reddings Company Secretary Limited as a secretary | |
23 Oct 2012 | TM01 | Termination of appointment of Diana Redding as a director | |
23 Oct 2012 | AD01 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ United Kingdom on 23 October 2012 | |
22 Oct 2012 | NEWINC |
Incorporation
|