Advanced company searchLink opens in new window

CATERING MANAGEMENT SERVICES LTD.

Company number 11301302

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
27 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jun 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Jun 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Jun 2019 AD01 Registered office address changed from Stanway Hall Maldon Road Stanway Colchester Essex CO3 0SL United Kingdom to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 4 June 2019
03 Jun 2019 LIQ02 Statement of affairs
03 Jun 2019 600 Appointment of a voluntary liquidator
03 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-09
08 Apr 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
01 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with updates
01 Apr 2019 PSC07 Cessation of Dominique Ange Tropeano as a person with significant control on 15 June 2018
01 Apr 2019 PSC02 Notification of Colchester Zoo Limited as a person with significant control on 15 June 2018
04 Jun 2018 PSC04 Change of details for Dr Dominique Ange Tropeano as a person with significant control on 13 May 2018
04 Jun 2018 SH01 Statement of capital following an allotment of shares on 13 May 2018
  • GBP 100
18 Apr 2018 CH01 Director's details changed for Mr Anthony Steven Pascal on 10 April 2018
11 Apr 2018 AP01 Appointment of Mr Anthony Steven Pascal as a director on 10 April 2018
10 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-10
  • GBP 1