- Company Overview for CATERING VAN CONVERSIONS (PETERBOROUGH) LIMITED (10666536)
- Filing history for CATERING VAN CONVERSIONS (PETERBOROUGH) LIMITED (10666536)
- People for CATERING VAN CONVERSIONS (PETERBOROUGH) LIMITED (10666536)
- Insolvency for CATERING VAN CONVERSIONS (PETERBOROUGH) LIMITED (10666536)
- More for CATERING VAN CONVERSIONS (PETERBOROUGH) LIMITED (10666536)
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) |
---|---|---|---|
05 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Apr 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Apr 2018 | AD01 | Registered office address changed from Unit E, Peartree Business Centre Enterprise Way Bretton Peterborough Cambridgeshire PE3 8YQ England to 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP on 12 April 2018 | |
03 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
03 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2018 | LIQ02 | Statement of affairs | |
19 Sep 2017 | PSC07 | Cessation of Ockert Vermaak as a person with significant control on 23 August 2017 | |
28 Jul 2017 | AD01 | Registered office address changed from Folembray House Shrub Road Peterborough Cambridgeshire PE7 8LW England to Unit E, Peartree Business Centre Enterprise Way Bretton Peterborough Cambridgeshire PE3 8YQ on 28 July 2017 | |
02 Jun 2017 | TM01 | Termination of appointment of Ockert Vermaak as a director on 31 May 2017 | |
02 Jun 2017 | TM01 | Termination of appointment of Ockert Vermaak as a director on 31 May 2017 | |
13 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-13
|