- Company Overview for PREP CATERING LTD (SC388197)
- Filing history for PREP CATERING LTD (SC388197)
- People for PREP CATERING LTD (SC388197)
- Insolvency for PREP CATERING LTD (SC388197)
- More for PREP CATERING LTD (SC388197)
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) |
---|---|---|---|
24 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Mar 2017 | O/C EARLY DISS | Order of court for early dissolution | |
13 May 2016 | AD01 | Registered office address changed from Brockies Lodge Hotel Kiltarlity Beauly Inverness IV4 7HW United Kingdom to 10 Ardross Street Inverness IV3 5NS on 13 May 2016 | |
13 May 2016 | CO4.2(Scot) | Court order notice of winding up | |
13 May 2016 | 4.2(Scot) | Notice of winding up order | |
08 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
04 Dec 2014 | AA | Total exemption small company accounts made up to 30 November 2012 | |
04 Dec 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
04 Dec 2014 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2014-12-04
|
|
04 Dec 2014 | RT01 | Administrative restoration application | |
31 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2012 | AR01 |
Annual return made up to 4 November 2012 with full list of shareholders
Statement of capital on 2012-11-08
|
|
11 Oct 2012 | TM01 | Termination of appointment of Stephen Jones as a director | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
04 Nov 2010 | NEWINC |
Incorporation
|