Advanced company searchLink opens in new window

CATERING FORCE LIMITED

Company number SC328070

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)
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
  • GBP 2
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