- Company Overview for OCCASIONAL CATERING LIMITED (08460486)
- Filing history for OCCASIONAL CATERING LIMITED (08460486)
- People for OCCASIONAL CATERING LIMITED (08460486)
- Insolvency for OCCASIONAL CATERING LIMITED (08460486)
- More for OCCASIONAL CATERING LIMITED (08460486)
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) |
---|---|---|---|
09 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 September 2019 | |
20 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 September 2018 | |
09 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 30 September 2017 | |
26 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2016 | |
15 Oct 2015 | AD01 | Registered office address changed from Preston Golf Club Fulwood Hall Lane Fulwood Preston PR2 8DD to 10 st Helens Road Swansea SA1 4AW on 15 October 2015 | |
13 Oct 2015 | 4.20 | Statement of affairs with form 4.19 | |
13 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
13 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
19 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
27 Mar 2014 | CH01 | Director's details changed for Mr Ivan Holmes on 25 March 2013 | |
27 Mar 2014 | CH01 | Director's details changed for Mr Phillip Harry Panagarry on 25 March 2013 | |
25 Mar 2013 | NEWINC |
Incorporation
|