Advanced company searchLink opens in new window

CNP CATERING LIMITED

Company number 08404630

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)
21 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
17 Mar 2015 AP03 Appointment of Mr Phillip Widdop as a secretary on 12 March 2015
17 Dec 2014 TM01 Termination of appointment of Michael Barry Wolfenden as a director on 14 December 2014
09 Dec 2014 AD01 Registered office address changed from 8 King Cross Street Halifax HX1 2SH to C/O the Company Secretary Crow Nest Park Golf Club Coach Road Brighouse West Yorkshire HD6 2LN on 9 December 2014
11 Nov 2014 TM01 Termination of appointment of Allan Peter Naylor as a director on 10 November 2014
11 Nov 2014 TM02 Termination of appointment of Allan Peter Naylor as a secretary on 10 November 2014
06 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
05 Nov 2014 TM01 Termination of appointment of Leslie Holmes as a director on 20 October 2014
29 Sep 2014 AA01 Previous accounting period shortened from 28 February 2014 to 31 December 2013
15 Sep 2014 TM01 Termination of appointment of John Haverstock as a director on 3 September 2014
15 Sep 2014 TM01 Termination of appointment of Shaun Cormac Higgins as a director on 3 September 2014
15 Sep 2014 TM01 Termination of appointment of Glynn Neville Harrison as a director on 3 September 2014
14 Apr 2014 AP01 Appointment of Glynn Neville Harrison as a director
14 Apr 2014 AP01 Appointment of Michael Barry Wolfenden as a director
01 Apr 2014 AP01 Appointment of David Stewart Longbottom as a director
05 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
24 Jan 2014 MR01 Registration of charge 084046300001
21 Jan 2014 AP01 Appointment of Mr Shaun Cormac Higgins as a director
21 Jan 2014 AP01 Appointment of John Haverstock as a director
21 Jan 2014 AP01 Appointment of Leslie Holmes as a director
15 Feb 2013 NEWINC Incorporation