- Company Overview for HESSLE CATERING LIMITED (10595477)
- Filing history for HESSLE CATERING LIMITED (10595477)
- People for HESSLE CATERING LIMITED (10595477)
- More for HESSLE CATERING LIMITED (10595477)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Oct 2022 | DS01 | Application to strike the company off the register | |
12 Aug 2022 | CH01 | Director's details changed for Mrs Katherine Mary Knowles on 12 August 2022 | |
12 Aug 2022 | TM01 | Termination of appointment of Stephen Bryn Page as a director on 12 August 2022 | |
12 Aug 2022 | AD01 | Registered office address changed from 88 Beech Road Elloughton Brough East Yorkshire HU15 1JY England to 650 Anlaby Road Hull HU3 6UU on 12 August 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
18 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
03 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
25 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
01 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
24 Aug 2018 | AD01 | Registered office address changed from 650 Anlaby Road Hull HU3 6UU England to 88 Beech Road Elloughton Brough East Yorkshire HU15 1JY on 24 August 2018 | |
16 Feb 2018 | CH01 | Director's details changed for Mrs Katherine Mary Knowles on 16 February 2018 | |
16 Feb 2018 | PSC04 | Change of details for Mrs Katherine Mary Knowles as a person with significant control on 16 February 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
01 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-01
|