- Company Overview for HOOPS CATERING LIMITED (08273094)
- Filing history for HOOPS CATERING LIMITED (08273094)
- People for HOOPS CATERING LIMITED (08273094)
- Insolvency for HOOPS CATERING LIMITED (08273094)
- More for HOOPS CATERING LIMITED (08273094)
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) |
---|---|---|---|
04 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Nov 2015 | AD01 | Registered office address changed from C/O Perry Douglas and Co 4 Market Hill Clare Suffolk CO10 8NN to Arundel House 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 5 November 2015 | |
04 Nov 2015 | 4.20 | Statement of affairs with form 4.19 | |
04 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
04 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2015 | AP01 | Appointment of Mr Kalvin Cunningham as a director on 7 July 2015 | |
07 Jul 2015 | TM01 | Termination of appointment of Simon Brian Cottam as a director on 7 July 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
29 Jan 2014 | TM01 | Termination of appointment of Diana Mitchell as a director | |
28 Jan 2014 | AP01 | Appointment of Mr Simon Cottam as a director | |
05 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
06 Nov 2012 | CH01 | Director's details changed for Diana Mitchel on 30 October 2012 | |
30 Oct 2012 | NEWINC |
Incorporation
|