- Company Overview for CATERING FORCE LIMITED (SC328070)
- Filing history for CATERING FORCE LIMITED (SC328070)
- People for CATERING FORCE LIMITED (SC328070)
- Charges for CATERING FORCE LIMITED (SC328070)
- More for CATERING FORCE LIMITED (SC328070)
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) |
---|---|---|---|
28 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jun 2011 | DS01 | Application to strike the company off the register | |
19 Aug 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
05 Aug 2010 | AR01 |
Annual return made up to 14 July 2010 with full list of shareholders
Statement of capital on 2010-08-05
|
|
05 Aug 2010 | CH04 | Secretary's details changed for The a9 Partnership Limited on 1 October 2009 | |
05 Aug 2010 | CH01 | Director's details changed for Garth Hewison on 1 October 2009 | |
05 Aug 2010 | CH01 | Director's details changed for Mr Paul Anthony Connolly on 1 October 2009 | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
17 Sep 2009 | CERTNM | Company name changed kitchen force LIMITED\certificate issued on 17/09/09 | |
19 Aug 2009 | 88(2) | Ad 15/07/09 gbp si 1@1=1 gbp ic 1/2 | |
14 Jul 2009 | 363a | Return made up to 14/07/09; full list of members | |
14 Jul 2009 | 288c | Director's Change of Particulars / garth hewison / 01/01/2009 / HouseName/Number was: , now: 43; Street was: 61 kinacres grove, now: brethergate; Area was: , now: westwoodside; Post Town was: bo'ness, now: doncaster; Region was: , now: south yorkshire; Post Code was: EH51 9LT, now: DN9 2AA; Country was: , now: united kingdom | |
16 Apr 2009 | AA | Accounts made up to 30 April 2008 | |
14 Apr 2009 | 225 | Accounting reference date shortened from 31/07/2008 to 30/04/2008 | |
06 Aug 2008 | 363a | Return made up to 20/07/08; full list of members | |
24 May 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
17 Jan 2008 | 288a | New director appointed | |
18 Oct 2007 | 288b | Secretary resigned | |
18 Oct 2007 | 288a | New secretary appointed | |
08 Oct 2007 | 288b | Director resigned | |
08 Oct 2007 | 288a | New director appointed | |
20 Jul 2007 | NEWINC | Incorporation |