Advanced company searchLink opens in new window

PREP CATERING LTD

Company number SC388197

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)
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
  • GBP 100
04 Dec 2014 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)