- Company Overview for BUNTERS CATERING LIMITED (09516077)
- Filing history for BUNTERS CATERING LIMITED (09516077)
- People for BUNTERS CATERING LIMITED (09516077)
- More for BUNTERS CATERING LIMITED (09516077)
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) |
---|---|---|---|
14 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2016 | DS01 | Application to strike the company off the register | |
08 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
06 Apr 2016 | AD01 | Registered office address changed from Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS United Kingdom to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 | |
02 Apr 2015 | AP01 | Appointment of Miss Joanne Lisa Cole as a director on 1 April 2015 | |
02 Apr 2015 | AP01 | Appointment of Mr Ricky Charles James Pennock as a director on 1 April 2015 | |
30 Mar 2015 | TM01 | Termination of appointment of Graham Cowan as a director on 28 March 2015 | |
28 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-28
|