- Company Overview for THE PLOT CATERING CO. LTD (11200491)
- Filing history for THE PLOT CATERING CO. LTD (11200491)
- People for THE PLOT CATERING CO. LTD (11200491)
- Insolvency for THE PLOT CATERING CO. LTD (11200491)
- More for THE PLOT CATERING CO. LTD (11200491)
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) |
---|---|---|---|
07 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2025 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
24 Dec 2024 | LIQ02 | Statement of affairs | |
24 Dec 2024 | AD01 | Registered office address changed from 46 Hyde Road Paignton TQ4 5BY England to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 24 December 2024 | |
24 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
15 Nov 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Sep 2024 | DS01 | Application to strike the company off the register | |
13 Aug 2024 | AD01 | Registered office address changed from 14 Kingfisher Close Torquay TQ2 7TF England to 46 Hyde Road Paignton TQ4 5BY on 13 August 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 11 February 2024 with no updates | |
30 Nov 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
24 Nov 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
30 Nov 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
26 Mar 2021 | PSC04 | Change of details for Mr Christopher Hanson as a person with significant control on 1 August 2019 | |
14 Jan 2021 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
22 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with updates | |
17 Feb 2020 | CH01 | Director's details changed for Mr Christopher Hanson on 10 February 2020 | |
17 Feb 2020 | PSC07 | Cessation of Jenna Adams as a person with significant control on 8 October 2019 | |
08 Oct 2019 | TM01 | Termination of appointment of Jenna Adams as a director on 8 October 2019 | |
03 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
17 Sep 2019 | AD01 | Registered office address changed from 5 Abbotsbury Road Newton Abbot TQ12 2LZ England to 14 Kingfisher Close Torquay TQ2 7TF on 17 September 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with updates |