Advanced company searchLink opens in new window

CATERING EQUIPMENT SPECIALIST LIMITED

Company number SC316585

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)
18 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2014 DS01 Application to strike the company off the register
06 Mar 2014 AD01 Registered office address changed from Abercorn School Newton Broxburn EH52 6PZ on 6 March 2014
02 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
08 Apr 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
Statement of capital on 2013-04-08
  • GBP 100
19 Sep 2012 AA Total exemption small company accounts made up to 29 February 2012
09 Jul 2012 TM01 Termination of appointment of Laura Hewison as a director
01 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
01 Feb 2012 CH01 Director's details changed for Garth Hewison on 1 January 2012
15 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
02 Jun 2011 CH01 Director's details changed for Ms Laura Anne Hewison on 15 May 2011
10 Feb 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
08 Feb 2011 AP01 Appointment of Ms Laura Anne Hewison as a director
05 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
14 Sep 2010 CERTNM Company name changed zulu coffee LIMITED\certificate issued on 14/09/10
  • CONNOT ‐
01 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-24
27 Aug 2010 CH01 Director's details changed for Garth Hewison on 1 January 2010
27 Aug 2010 TM01 Termination of appointment of Helen Hewison as a director
15 Feb 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Helen Hewison on 1 October 2009
15 Feb 2010 CH01 Director's details changed for Garth Hewison on 1 October 2009
15 Feb 2010 CH04 Secretary's details changed for The a9 Partnership Limited on 1 October 2009
05 Nov 2009 AA Accounts for a dormant company made up to 28 February 2009
06 Apr 2009 363a Return made up to 15/02/09; full list of members