- Company Overview for BRENTWOOD CATERING LTD (09042812)
- Filing history for BRENTWOOD CATERING LTD (09042812)
- People for BRENTWOOD CATERING LTD (09042812)
- Insolvency for BRENTWOOD CATERING LTD (09042812)
- More for BRENTWOOD CATERING LTD (09042812)
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 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Aug 2017 | 4.68 | Liquidators' statement of receipts and payments to 6 January 2017 | |
19 Jan 2016 | AD01 | Registered office address changed from Sterlings Ltd Lawford House London N3 1QA to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 19 January 2016 | |
13 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
13 Jan 2016 | 4.20 | Statement of affairs with form 4.19 | |
13 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
22 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
24 Mar 2015 | AA01 | Current accounting period shortened from 31 May 2015 to 31 March 2015 | |
23 May 2014 | TM02 | Termination of appointment of Steven Andrews as a secretary | |
23 May 2014 | TM02 | Termination of appointment of Adam Brooks as a secretary | |
16 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-16
|