Advanced company searchLink opens in new window

EN CROUTE CATERING LTD.

Company number SC306050

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)
01 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
01 Sep 2020 LIQ14(Scot) Final account prior to dissolution in CVL
14 Jan 2019 AD01 Registered office address changed from 25 Sandyford Place Glasgow G3 7NG to C/O Prg Bridgewater Shopping Centre Erskine PA8 7AA on 14 January 2019
14 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-09
14 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
10 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
20 Oct 2017 TM02 Termination of appointment of Mathew Victor Harris as a secretary on 4 October 2017
02 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
25 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
21 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
28 Jul 2016 CS01 Confirmation statement made on 28 July 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jul 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Jul 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Jul 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
29 Jul 2013 CH01 Director's details changed for Hilary Linda Harris on 28 July 2013
29 Jul 2013 CH03 Secretary's details changed for Mathew Victor Harris on 28 July 2013
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
02 Aug 2011 AD01 Registered office address changed from 25 Sandyford Place Glasgow G3 7NJ on 2 August 2011
28 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010