- Company Overview for NORTHERN CATERING ENGINEERS LIMITED (09785851)
- Filing history for NORTHERN CATERING ENGINEERS LIMITED (09785851)
- People for NORTHERN CATERING ENGINEERS LIMITED (09785851)
- More for NORTHERN CATERING ENGINEERS LIMITED (09785851)
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) |
---|---|---|---|
01 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 May 2023 | AA | Micro company accounts made up to 28 February 2023 | |
04 May 2023 | DS01 | Application to strike the company off the register | |
03 May 2023 | AA01 | Previous accounting period extended from 30 September 2022 to 28 February 2023 | |
02 Sep 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
23 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
03 Sep 2021 | PSC01 | Notification of Ruth Macleod as a person with significant control on 21 August 2020 | |
03 Sep 2021 | PSC04 | Change of details for Mr Ian Ewart as a person with significant control on 21 August 2020 | |
27 Apr 2021 | AA | Micro company accounts made up to 30 September 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
22 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 20 August 2019 with updates | |
04 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
23 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 1 October 2017
|
|
01 Oct 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
10 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 22 September 2017 with no updates | |
16 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Nov 2016 | AD01 | Registered office address changed from Frederick House, Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 28 November 2016 | |
09 Oct 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
14 Oct 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
09 Oct 2015 | TM01 | Termination of appointment of Yasir Javed as a director on 21 September 2015 | |
09 Oct 2015 | AP01 | Appointment of Mr Ian Ewart as a director on 21 September 2015 |