- Company Overview for DESIGN CATERING EQUIPMENT (2014) LIMITED (09003943)
- Filing history for DESIGN CATERING EQUIPMENT (2014) LIMITED (09003943)
- People for DESIGN CATERING EQUIPMENT (2014) LIMITED (09003943)
- Charges for DESIGN CATERING EQUIPMENT (2014) LIMITED (09003943)
- Insolvency for DESIGN CATERING EQUIPMENT (2014) LIMITED (09003943)
- More for DESIGN CATERING EQUIPMENT (2014) LIMITED (09003943)
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) |
---|---|---|---|
06 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Sep 2018 | AM23 | Notice of move from Administration to Dissolution | |
29 Mar 2018 | AM10 | Administrator's progress report | |
09 Oct 2017 | AM06 | Notice of deemed approval of proposals | |
04 Oct 2017 | AM03 | Statement of administrator's proposal | |
15 Sep 2017 | AD01 | Registered office address changed from Unit 1, Lanesford Industrial Estate Ham Lane Kingswinford West Midlands DY6 7JU to 2nd Floor 170 Edmund Street Birmingham B3 2HB on 15 September 2017 | |
13 Sep 2017 | AM01 | Appointment of an administrator | |
31 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Sep 2016 | MR01 | Registration of charge 090039430002, created on 20 September 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
04 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
24 Jul 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 | |
22 Jul 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
02 Jun 2014 | MR01 | Registration of charge 090039430001 | |
22 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-22
|